Name: | Physicians' Health Group of Louisville, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 29 Sep 2017 (7 years ago) |
Organization Date: | 29 Sep 2017 (7 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0998295 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
Primary County: | Fayette |
Principal Office: | 1019 Majestic Dr Ste 270, Lexington, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John J Rush, MD. | Manager |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ARTHRITIS KNEE PAIN CENTERS #1 | Expiring | 2025-07-30 |
LOUISVILLE ARTHRITIS AND KNEE PAIN CENTER | Inactive | 2023-02-16 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-25 |
Annual Report | 2021-05-17 |
App. for Certificate of Withdrawal | 2020-07-30 |
Certificate of Assumed Name | 2020-07-30 |
Annual Report Amendment | 2020-07-01 |
Registered Agent name/address change | 2020-06-25 |
Annual Report | 2020-06-18 |
Annual Report | 2019-03-20 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State