Search icon

KENTUCKY GOOD HELP ACO, LLC

Company Details

Name: KENTUCKY GOOD HELP ACO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 2016 (9 years ago)
Organization Date: 18 Jul 2016 (9 years ago)
Last Annual Report: 13 Feb 2019 (6 years ago)
Managed By: Managers
Organization Number: 0957789
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1000 ST. CHRISTOPHER DRIVE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH MAZZAWI Manager
JOHN DARNELL Manager
CHERYL MCCLAIN Manager
CHARLES RHODES Manager
MARK NEFF Manager
TYLER WALTERS Manager
MELINDA ELKINS-SMITH Manager
Wendy Fletcher Manager
Linda Fultz Manager
KEVIN HALTER Manager

Registered Agent

Name Role
MATHEW R. KLEIN, JR. Registered Agent

Organizer

Name Role
PAMELA HALL Organizer
KEVIN HALTER Organizer

Filings

Name File Date
Dissolution 2020-06-01
Annual Report 2019-02-13
Annual Report 2018-08-20
Principal Office Address Change 2018-04-24
Reinstatement Certificate of Existence 2018-03-19
Reinstatement 2018-03-19
Reinstatement Approval Letter Revenue 2018-03-19
Reinstatement Approval Letter Revenue 2017-11-20
Administrative Dissolution Return 2017-10-30
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State