Search icon

ALL BEST HOME CARE, LLC

Company Details

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

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

Business Information

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

Manager

Name Role
Galena Burstein Manager

Organizer

Name Role
SVYATOSLAV BURSHTEYN Organizer
GALYNA PAVLENKO Organizer

Registered Agent

Name Role
GALENA BURSTEIN Registered Agent

Assumed Names

Name Status Expiration Date
GREEN LEAVES HCA, LLC Active 2028-12-01

Filings

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