Name: | PINNACLE TREATMENT CENTERS KY-I, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 2012 (13 years ago) |
Authority Date: | 31 May 2012 (13 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Organization Number: | 0830325 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 3107 CINCINNATI ROAD, GEORGETOWN, KY 40324 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Pinnacle Treatment Centers, Inc. | Member |
Name | Status | Expiration Date |
---|---|---|
RECOVERY WORKS | Active | 2029-09-30 |
RECOVERY WORKS GEORGETOWN | Active | 2027-09-19 |
RECOVERY WORKS LONDON | Active | 2027-09-02 |
RECOVERY WORKS PADUCAH | Inactive | 2023-08-21 |
RECOVERY WORKS GREENUP | Inactive | 2020-10-28 |
RECOVERY WORKS ELIZABETHTOWN | Inactive | 2018-02-21 |
Name | File Date |
---|---|
Assumed Name renewal | 2024-09-30 |
Annual Report | 2024-06-06 |
Certificate of Assumed Name | 2023-03-31 |
Annual Report | 2023-03-28 |
Annual Report | 2023-03-28 |
Certificate of Assumed Name | 2022-09-19 |
Name Renewal | 2022-09-02 |
Annual Report | 2022-04-29 |
Annual Report | 2021-06-08 |
Certificate of Assumed Name | 2021-06-01 |
Sources: Kentucky Secretary of State