Name: | Snap Chiropractic Center L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2017 (8 years ago) |
Organization Date: | 10 Feb 2017 (8 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0976130 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 214 William Thomason Bwy, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Craig Cheney | Member |
Name | Role |
---|---|
CRAIG M CHENEY | Registered Agent |
Keith Jared Cheney | Registered Agent |
Name | Role |
---|---|
Keith Jared Cheney | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-22 |
Principal Office Address Change | 2023-06-22 |
Reinstatement Certificate of Existence | 2022-12-16 |
Reinstatement | 2022-12-16 |
Reinstatement Approval Letter Revenue | 2022-12-16 |
Principal Office Address Change | 2022-12-16 |
Registered Agent name/address change | 2022-12-16 |
Administrative Dissolution Return | 2018-11-29 |
Administrative Dissolution | 2018-10-16 |
Sources: Kentucky Secretary of State