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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CareStar of Kentucky LLC, ALABAMA | 001-041-271 | ALABAMA |
Name | Role |
---|---|
Barron Peck Bennie & Schlemmer, Co. LPA C/O CareStar of Kentucky LLC | Registered Agent |
Name | Role |
---|---|
Joseph Kolks | Manager |
Name | Status | Expiration Date |
---|---|---|
FAMILYWASH | Inactive | 2025-01-31 |
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