Name: | JILL L. BRYANT APRN LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 01 Mar 2014 (11 years ago) |
Organization Date: | 01 Mar 2014 (11 years ago) |
Last Annual Report: | 20 Mar 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0879000 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
Primary County: | Whitley |
Principal Office: | 3277 N. HIGHWAY 25W, WILLIAMSBURG, KY 40769 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WMKNVJ2QMA55 | 2023-05-10 | 3277 N HIGHWAY 25 W, WILLIAMSBURG, KY, 40769, 8699, USA | P.O. BOX 243, WILLIAMSBURG, KY, 40769, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BRYANT FAMILY MEDICINE |
Division Name | BRYANT FAMILY MEDICINE |
Division Number | BRYANT FAM |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-05-11 |
Initial Registration Date | 2020-04-30 |
Entity Start Date | 2014-06-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JILL L BRYANT |
Address | 3277 N HIGHWAY 25 W, PO BOX 243, WILLIAMSBURG, KY, 40769, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JILL L BRYANT |
Address | 3277 N HIGHWAY 25 W, P.O. BOX 243, WILLIAMSBURG, KY, 40769, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jill L Bryant | Manager |
Name | Role |
---|---|
JILL BRYANT | Organizer |
Name | Role |
---|---|
JILL L. BRYANT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COLONEL CLINIC | Active | 2025-08-04 |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Amendment | 2021-05-11 |
Annual Report | 2021-03-24 |
Principal Office Address Change | 2020-11-24 |
Certificate of Assumed Name | 2020-08-04 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2019-04-25 |
Date of last update: 12 Jan 2025
Sources: Kentucky Secretary of State