Search icon

MEDAPREP, LLC

Company Details

Name: MEDAPREP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 2016 (9 years ago)
Organization Date: 14 Jun 2016 (9 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0955150
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2802 SEXTON DR, 2802 SEXTON DR, LOUISVILLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN CHANDLER COMPANY, INC. Registered Agent

Manager

Name Role
John Todd Chandler Manager

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-26
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-04-07
Annual Report 2018-06-11
Annual Report 2017-07-19
Articles of Organization (LLC) 2016-06-14

Sources: Kentucky Secretary of State