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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Jeremy Meade | Registered Agent |
REGISTERED AGENTS INC | Registered Agent |
Name | Role |
---|---|
Jeremy Meade | Organizer |
Name | Role |
---|---|
Kestenberg Alan Kestenberg | Member |
Sampson Chu | Member |
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 |
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