Search icon

Affinity Therapeutic Solutions LLC

Company Details

Name: Affinity Therapeutic Solutions LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2013 (12 years ago)
Organization Date: 30 Jul 2013 (12 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0863343
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 2294 CLARK LN., NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Member

Name Role
John Casey Clark Member
Megan Leamon Cecil Member

Organizer

Name Role
J Casey Clark Organizer
Megan Leamon Cecil Organizer

Registered Agent

Name Role
J CASEY CLARK Registered Agent

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-06
Annual Report 2022-07-05
Annual Report 2021-06-28
Annual Report 2020-07-27
Annual Report 2019-06-26
Annual Report 2018-06-29
Registered Agent name/address change 2017-06-12
Principal Office Address Change 2017-06-12
Annual Report 2017-06-12

Sources: Kentucky Secretary of State