Name: | Gollar Medical Limited Liability Company |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 04 Nov 2017 (7 years ago) |
Organization Date: | 04 Nov 2017 (7 years ago) |
Last Annual Report: | 10 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1001545 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
Primary County: | Jefferson |
Principal Office: | 3105 SPRINGCREST DR, Louisville, KY 40241 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HTD8HJYRDN33 | 2023-02-27 | 1114 ELLISON AVENUE, LOUISVILLE, KY, 40204, 1906, USA | 3105 SPRINGCREST DR, LOUISVILLE, KY, 40241, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://gollarmedical.info/ |
Division Name | N/A |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-02-02 |
Initial Registration Date | 2022-01-27 |
Entity Start Date | 2017-11-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621493, 621610, 622110, 623110 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JANSEN GOLLAR |
Address | 3105 SPRINGCREST DR, LOUISVILLE, KY, 40241, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JANSEN GOLLAR |
Address | 3105 SPRINGCREST DR, LOUISVILLE, KY, 40241, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jansen Gollar | Registered Agent |
Name | Role |
---|---|
Jansen Gollar | Organizer |
Name | Role |
---|---|
Jansen Gollar | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-08-02 |
Annual Report | 2022-07-05 |
Annual Report Amendment | 2021-06-30 |
Reinstatement Certificate of Existence | 2021-05-03 |
Reinstatement | 2021-05-03 |
Reinstatement Approval Letter Revenue | 2021-04-30 |
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-10-23 |
Reinstatement | 2019-10-23 |
Date of last update: 20 Nov 2024
Sources: Kentucky Secretary of State