Search icon

KENTUCKY FERTILITY ASSOCIATES, PLLC

Company Details

Name: KENTUCKY FERTILITY ASSOCIATES, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Jan 2015 (10 years ago)
Organization Date: 16 Jan 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0907650
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40241
Primary County: Jefferson
Principal Office: 4612 CHAMBERLAIN LANE, SUITE 200, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Member

Name Role
Robert K Hunter II, MD Member

Organizer

Name Role
ROBERT K. HUNTER II, M.D. Organizer

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-03-15
Annual Report Amendment 2021-03-15
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-27
Annual Report 2018-04-19
Annual Report 2017-04-26

Date of last update: 17 Nov 2024

Sources: Kentucky Secretary of State