Search icon

Healthcare Training of Kentucky, LLC

Company Details

Name: Healthcare Training of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 2018 (7 years ago)
Organization Date: 13 Sep 2018 (7 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 1033131
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 LINN STATION ROAD, SUITE 125, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Duncan Galloway Egan Greenwald, PLLC Registered Agent

Manager

Name Role
Greg Mattingly Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-09-07
Annual Report 2020-02-28
Annual Report 2019-08-12
Principal Office Address Change 2018-09-30

Sources: Kentucky Secretary of State