Name: | CUSTOM HEALTHCARE DESIGNS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2012 (13 years ago) |
Organization Date: | 22 May 2012 (13 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0829667 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1515 THACKERAY DRIVE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Alan Cartor | Manager |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-21 |
Reinstatement Certificate of Existence | 2015-10-12 |
Reinstatement | 2015-10-12 |
Administrative Dissolution | 2014-09-30 |
Registered Agent name/address change | 2013-08-30 |
Annual Report | 2013-02-07 |
Sources: Kentucky Secretary of State