Search icon

Stirrup Change, LLC

Company Details

Name: Stirrup Change, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2013 (12 years ago)
Organization Date: 20 May 2013 (12 years ago)
Last Annual Report: 19 Jul 2024 (8 months ago)
Managed By: Managers
Organization Number: 0858015
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 131 HAROLD SCHOLL RD, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLENE SCOTT Registered Agent

Member

Name Role
James William Scott Jr. Member
Hanna Marie Scott Member

Organizer

Name Role
james w scott Organizer

Manager

Name Role
Charlene Scott Manager

Assumed Names

Name Status Expiration Date
STIRR UP CHANGE, HOPE AND HEALING CENTER, LLC Inactive 2024-03-13

Filings

Name File Date
Annual Report 2024-07-19
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-09-06
Certificate of Assumed Name 2019-03-13
Registered Agent name/address change 2018-03-22
Principal Office Address Change 2018-03-22
Annual Report 2018-03-22

Sources: Kentucky Secretary of State