Search icon

Medcertify.com, LLC

Company Details

Name: Medcertify.com, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 2019 (6 years ago)
Organization Date: 01 Feb 2019 (6 years ago)
Last Annual Report: 28 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 1046999
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1169 EASTERN PARKWAY SUITE 2252, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MS2DYHLAX436 2024-07-02 1169 EASTERN PKWY STE 2252, LOUISVILLE, KY, 40217, 1444, USA 1169 EASTERN PKWY STE 2252, LOUISVILLE, KY, 40217, 1444, USA

Business Information

URL www.medcertify.com
Division Name MEDCETIFY.COM, LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-12
Initial Registration Date 2021-03-29
Entity Start Date 2019-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL KESTENBERG
Address 1169 EASTERN PARKWAY, STE. 2252, LOUISVILLE, KY, 40217, USA
Government Business
Title PRIMARY POC
Name JOEL KESTENBERG
Address 1169 EASTERN PARKWAY, STE. 2252, LOUISVILLE, KY, 40217, 1444, USA
Past Performance Information not Available

Registered Agent

Name Role
Jeremy Meade Registered Agent
REGISTERED AGENTS INC Registered Agent

Organizer

Name Role
Jeremy Meade Organizer

Member

Name Role
Kestenberg Alan Kestenberg Member
Sampson Chu Member

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-02-02
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05
Annual Report 2022-01-29
Registered Agent name/address change 2021-10-18
Annual Report 2021-04-06
Annual Report 2020-03-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2024-09-12 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4500
Executive 2024-08-15 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5300

Sources: Kentucky Secretary of State