Search icon

Caregiver Services of KY, L.L.C.

Company Details

Name: Caregiver Services of KY, L.L.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Apr 2015 (10 years ago)
Organization Date: 20 Apr 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0919997
Industry: Personal Services
Number of Employees: Large (100+)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 15 Rio Vista Dr, Louisville, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MAKTKUMCE9R6 2023-01-09 297 N HUBBARDS LN STE LL1, LOUISVILLE, KY, 40207, 2392, USA 297 N. HUBBARDS LN., SUITE LL1, LOUISVILLE, KY, 40207, 3036, USA

Business Information

Doing Business As PREMIER CAREGIVER SERVICES
URL www.premiercgs.com
Division Name CAREGIVER SERVICES OF KY LLC
Division Number CAREGIVER
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-12-20
Initial Registration Date 2020-10-08
Entity Start Date 2015-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY BRINKMAN
Role OFFICE MGR
Address 297 N. HUBBARDS LN., SUITE LL1, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name TAMMY BRINKMAN
Role OFFICE MANAGER
Address 297 N. HUBBARDS LN., SUITE LL1, LOUISVILLE, KY, 40207, USA
Title ALTERNATE POC
Name JOHN OCALLAGHAN
Role OWNER
Address 297 N. HUBBARDS LN., SUITE LL1, LOUISVILLE, KY, 40207, USA
Past Performance
Title PRIMARY POC
Name JOHN OCALLAGHAN
Role OWNER
Address 297 N. HUBBARDS LN., SUITE LL1, LOUISVILLE, KY, 40207, USA

Registered Agent

Name Role
JOHN OCALLAGHAN Registered Agent

Member

Name Role
John F OCallaghan Member

Organizer

Name Role
John OCallaghan Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-02
Annual Report 2022-03-16
Registered Agent name/address change 2021-04-17
Annual Report 2021-02-11
Annual Report 2020-08-07
Reinstatement Certificate of Existence 2020-02-28
Reinstatement 2020-02-28
Administrative Dissolution 2019-10-16
Annual Report 2018-08-02

Date of last update: 17 Nov 2024

Sources: Kentucky Secretary of State