Search icon

NORTH STAR PROPERTY MANAGEMENT, LLC

Company Details

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

form 5500

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
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 2024-08-28
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
NORTH STAR PROPERTY MANAGEMENT MEDOVA LIFESTYLE HEALTH PLAN 2021 832460595 2022-09-30 NORTH STAR PROPERTY MANAGEMENT 2
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

Registered Agent

Name Role
BETH P. GREER Registered Agent

Manager

Name Role
Beth Page Greer Manager

Organizer

Name Role
BETH P. GREER Organizer

Filings

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