Name: | KENNEY ORTHOPEDICS OF MOREHEAD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2013 (12 years ago) |
Organization Date: | 20 Mar 2013 (12 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0853018 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 10910 Domain Drive, Suite 300, Austin, TX 78758 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XWGDD6FHZ693 | 2024-08-16 | 220 MOREHEAD PLZ, MOREHEAD, KY, 40351, 1591, USA | 208 NORMANDY CT, NICHOLASVILLE, KY, 40356, 9169, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-21 |
Initial Registration Date | 2021-05-06 |
Entity Start Date | 2013-03-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339113 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EMILY KASNICK |
Role | BILLING MANAGER |
Address | 208 NORMANDY CT, NICHOLASVILLE, KY, 40356, 9169, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL HEIDEMANN |
Role | CFO |
Address | 208 NORMANDY CT., NICHOLASVILLE, KY, 40356, 9169, USA |
Title | ALTERNATE POC |
Name | THEODORE MARTIN |
Role | CLO |
Address | 208 NORMANDY CT, NICHOLASVILLE, KY, 40356, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kenney Ortho Group, Inc. | Manager |
Name | Role |
---|---|
JOHN M. KENNEY | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Principal Office Address Change | 2024-08-08 |
Registered Agent name/address change | 2024-02-21 |
Amendment | 2024-01-03 |
Annual Report | 2023-03-03 |
Annual Report | 2022-03-03 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Registered Agent name/address change | 2019-06-26 |
Annual Report | 2019-06-26 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-26 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1925.74 |
Executive | 2023-08-02 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 934.81 |
Sources: Kentucky Secretary of State