Search icon

CareStar of Kentucky LLC

Headquarter

Company Details

Name: CareStar of Kentucky LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2016 (8 years ago)
Organization Date: 05 Oct 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0964686
Industry: Personal Services
Number of Employees: Small (0-19)
Principal Office: 4540 Cooper Road, Suite 200, Cincinnati, OH 45242
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CareStar of Kentucky LLC, ALABAMA 001-041-271 ALABAMA

Registered Agent

Name Role
Barron Peck Bennie & Schlemmer, Co. LPA C/O CareStar of Kentucky LLC Registered Agent

Manager

Name Role
Joseph Kolks Manager

Assumed Names

Name Status Expiration Date
FAMILYWASH Inactive 2025-01-31

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Annual Report 2024-06-05
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-23
Certificate of Assumed Name 2020-01-31
Annual Report 2019-06-03

Sources: Kentucky Secretary of State