Name: | New Vitalis, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2016 (9 years ago) |
Organization Date: | 30 Mar 2016 (9 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0948653 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4211 SPRINGHURST BLVD, STE 201, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | New Vitalis, LLC, NEW YORK | 7308830 | NEW YORK |
Headquarter of | New Vitalis, LLC, MINNESOTA | 2ecbfb75-dd0e-ef11-9081-00155d01c440 | MINNESOTA |
Headquarter of | New Vitalis, LLC, ILLINOIS | LLC_14522425 | ILLINOIS |
Name | Role |
---|---|
Theodore V Ennenbach | Manager |
Name | Role |
---|---|
Ted V Ennenbach | Organizer |
Name | Role |
---|---|
TED V ENNENBACH | Registered Agent |
Ted V Ennenbach | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NEW VITALIS PHARMACY | Inactive | 2021-10-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-06 |
Certificate of Assumed Name | 2023-04-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-17 |
Registered Agent name/address change | 2019-06-28 |
Annual Report | 2019-06-28 |
Principal Office Address Change | 2019-06-28 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 24.68 | $26,025 | $21,000 | 0 | 6 | 2017-12-07 | Final |
Sources: Kentucky Secretary of State