TOTAL COMPLIANCE, LLC

Name: | TOTAL COMPLIANCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jan 2013 (12 years ago) |
Organization Date: | 01 Jan 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0844599 |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 736 KENNEDY ROAD, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SEAN GINSBURG | Registered Agent |
Name | Role |
---|---|
SEAN GINSBURG | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-19 |
Annual Report | 2023-03-20 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-06 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-17 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 55 |
Executive | 2024-12-12 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 55 |
Executive | 2023-08-22 | 2024 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 220 |
Sources: Kentucky Secretary of State