Name: | ALL BEST HOME CARE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Sep 2013 (11 years ago) |
Organization Date: | 24 Sep 2013 (11 years ago) |
Last Annual Report: | 22 Apr 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0867870 |
Industry: | Personal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 129 ST MATTHEWS AVE C LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JCPNAAEDCZ73 | 2024-09-21 | 129 SAINT MATTHEWS AVE STE C, LOUISVILLE, KY, 40207, 3141, USA | 129 SAINT MATTHEWS AVE STE C, LOUISVILLE, KY, 40207, 3141, USA | |||||||||||||||||||||||||||||||||||||||||
|
Division Name | ALL BEST HOME CARE |
Division Number | ALL BEST H |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-29 |
Initial Registration Date | 2020-12-22 |
Entity Start Date | 2013-09-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GALENA BURSTEIN |
Address | 129 ST MATTHEWS AVE C, LOUISVILLE, KY, 40207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GALENA BURSTEIN |
Address | 129 ST MATTHEWS AVE C, LOUISVILLE, KY, 40207, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Galena Burstein | Manager |
Name | Role |
---|---|
SVYATOSLAV BURSHTEYN | Organizer |
GALYNA PAVLENKO | Organizer |
Name | Role |
---|---|
GALENA BURSTEIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GREEN LEAVES HCA, LLC | Active | 2028-12-01 |
Name | File Date |
---|---|
Annual Report | 2024-04-22 |
Certificate of Assumed Name | 2023-12-01 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2022-11-15 |
Annual Report | 2022-04-14 |
Annual Report | 2021-04-22 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-28 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State