Search icon

CLINITAP, LLC

Company Details

Name: CLINITAP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2014 (11 years ago)
Organization Date: 31 Jul 2014 (11 years ago)
Last Annual Report: 25 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0893477
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1811 N. Dixie Ave., Suite 104, #121, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERESA M. KINBERGER, JD Registered Agent

Organizer

Name Role
RICHARD CALES Organizer

Manager

Name Role
Richard Hippocrates PLLC Manager

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-05-25
Registered Agent name/address change 2024-05-25
Principal Office Address Change 2023-06-26
Registered Agent name/address change 2023-06-26

Sources: Kentucky Secretary of State