Name: | GREEN MEADOWS WELLNESS CENTER ONE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2018 (6 years ago) |
Organization Date: | 12 Oct 2018 (6 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1036088 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 8554 KY RTE 1232, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FYWTQA92H6H3 | 2022-06-05 | 1776 MEADOW CREEK RD, ROCKHOLDS, KY, 40759, 9564, USA | 1776 MEADOW CREEK RD, ROCKHOLDS, KY, 40759, 9564, USA | |||||||||||||||||||||||||||||||||||||
|
URL | https://www.greenmeadowswellnesscenterone.org/ |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-05-10 |
Initial Registration Date | 2021-04-27 |
Entity Start Date | 2018-10-12 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SANDRA NANTZ |
Address | 1776 MEADOW CREEK RD, ROCKHOLDS, KY, 40759, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SANDRA NANTZ |
Address | 1776 MEADOW CREEK RD, ROCKHOLDS, KY, 40759, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Sandra Joan Nantz | Manager |
Name | Role |
---|---|
SANDRA JOAN NANTZ | Organizer |
Name | Role |
---|---|
SANDRA JOAN NANTZ | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2024-06-21 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-31 |
Annual Report Amendment | 2021-05-16 |
Registered Agent name/address change | 2021-05-10 |
Principal Office Address Change | 2021-05-10 |
Reinstatement Certificate of Existence | 2021-04-20 |
Sources: Kentucky Secretary of State