Search icon

Kentucky Primary Care Alliance Region 2 , LLC

Company Details

Name: Kentucky Primary Care Alliance Region 2 , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 May 2015 (10 years ago)
Organization Date: 27 May 2015 (10 years ago)
Last Annual Report: 14 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0923454
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 651 COMANCHE TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Member

Name Role
Molly Lewis Member
Rick Grant Member

Registered Agent

Name Role
MOLLY LEWIS Registered Agent
Joseph E Smith Registered Agent

Organizer

Name Role
Joseph E Smith Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-14
Registered Agent name/address change 2022-06-22
Annual Report 2022-03-04
Annual Report 2021-03-10
Annual Report 2020-06-04
Registered Agent name/address change 2019-05-14
Annual Report 2019-05-14
Principal Office Address Change 2019-05-14
Registered Agent name/address change 2019-03-06

Sources: Kentucky Secretary of State