Name: | NORTHSTAR COUNSELING CENTER, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 19 Jul 2016 (9 years ago) |
Organization Date: | 19 Jul 2016 (9 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0957861 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 120 SEARS AVENUE #205, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E278W7MGYF55 | 2022-07-04 | 120 SEARS AVE STE 205, LOUISVILLE, KY, 40207, 5072, USA | 120 SEARS AVE STE 205, LOUISVILLE, KY, 40207, 5072, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-20 |
Initial Registration Date | 2021-04-05 |
Entity Start Date | 2016-07-19 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611430, 621330 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ALLISON H HOWELL |
Role | PARTNER/OWNER |
Address | 120 SEARS AVE. SUITE 205, LOUISVILLE, KY, 40207, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ALLISON H HOWELL |
Role | PARTNER/OWNER |
Address | 120 SEARS AVE. SUITE 205, LOUISVILLE, KY, 40207, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CAROL ANN ISBELL | Member |
AMANDA DRIGGS | Member |
Name | Role |
---|---|
CAROL ANN ISBELL | Organizer |
Name | Role |
---|---|
CAROL ANN ISBELL | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-04 |
Annual Report | 2019-08-12 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-18 |
Articles of Organization (LLC) | 2016-07-19 |
Date of last update: 18 Nov 2024
Sources: Kentucky Secretary of State