Name: | NORTH STAR PROPERTY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2018 (6 years ago) |
Organization Date: | 30 Oct 2018 (6 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1037607 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | BETH P. GREER, 590 BALE AVE, CAVE CITY, KY 42127 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH STAR PROPERTY MANAGEMENT MEDOVA LIFESTYLE HEALTH PLAN | 2022 | 832460595 | 2024-08-28 | NORTH STAR PROPERTY MANAGEMENT | 0 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT, INC. |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2024-08-28 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 2705478312 |
Plan sponsor’s address | 2125 HIGHWAY 79, BRANDENBURG, KY, 401089615 |
Plan administrator’s name and address
Administrator’s EIN | 200200514 |
Plan administrator’s name | RECEIVERSHIP MANAGEMENT INC |
Plan administrator’s address | 510 HOSPITAL DR STE 490, MADISON, TN, 371155049 |
Administrator’s telephone number | 6153700051 |
Signature of
Role | Plan administrator |
Date | 2022-09-29 |
Name of individual signing | ROBERT MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BETH P. GREER | Registered Agent |
Name | Role |
---|---|
Beth Page Greer | Manager |
Name | Role |
---|---|
BETH P. GREER | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-10 |
Reinstatement | 2025-02-10 |
Reinstatement Approval Letter Revenue | 2025-02-10 |
Principal Office Address Change | 2025-02-10 |
Reinstatement Certificate of Existence | 2025-02-10 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-08-19 |
Articles of Organization (LLC) | 2018-10-30 |
Sources: Kentucky Secretary of State