Name: | CHRISTOPHER SCHRODT, M.D., PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 2018 (7 years ago) |
Organization Date: | 29 Jun 2018 (7 years ago) |
Last Annual Report: | 15 Apr 2025 (4 days ago) |
Managed By: | Managers |
Organization Number: | 1025583 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7505 NEW LAGRANGE ROAD, SUITE 102, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. CHRISTOPHER SCHRODT | Registered Agent |
Christopher Schrodt | Registered Agent |
Name | Role |
---|---|
Barbara Burke Schrodt | Manager |
Name | Role |
---|---|
Christopher Joseph Schrodt | Member |
Stephanie Zoeller Hall | Member |
Name | Role |
---|---|
Richard Greenberg | Organizer |
Name | Action |
---|---|
Schrodt & Hall Psychiatry, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
SCHRODT AND HALL PSYCHIATRY | Active | 2028-12-28 |
Schrodt and Hall Psychiatry | Inactive | 2023-10-31 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-04-02 |
Certificate of Assumed Name | 2023-12-28 |
Annual Report | 2023-09-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-09 |
Registered Agent name/address change | 2018-10-31 |
Certificate of Assumed Name | 2018-10-31 |
Sources: Kentucky Secretary of State