Search icon

SHANNON L. SMITH-STEPHENS, DNP, APRN-BC, PLLC

Company Details

Name: SHANNON L. SMITH-STEPHENS, DNP, APRN-BC, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2019 (6 years ago)
Organization Date: 10 Apr 2019 (6 years ago)
Last Annual Report: 10 Jul 2024 (8 months ago)
Managed By: Members
Organization Number: 1054917
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 6920B GRAHN ROAD, OLIVE HILLS, KY 41164
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F6A4YANJ57N5 2021-02-24 6902B GRAHN RD, OLIVE HILL, KY, 41164, 8147, USA 6902B GRAHN RD, OLIVE HILL, KY, 41164, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2020-03-11
Initial Registration Date 2020-02-25
Entity Start Date 2019-04-03
Fiscal Year End Close Date Dec 19

Service Classifications

NAICS Codes 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNON L SMITH-STEPHENS
Role DR.
Address 6902B GRAHN RD, OLIVE HILL, KY, 41164, USA
Government Business
Title PRIMARY POC
Name SHANNON L SMITH-STEPHENS
Role DR.
Address 6902B GRAHN RD, OLIVE HILL, KY, 41164, USA
Past Performance Information not Available

Organizer

Name Role
SHANNON L SMITH-STEPHENS Organizer

Registered Agent

Name Role
SHANNON L. SMITH-STEPHENS Registered Agent

Member

Name Role
Shannon L Smith-Stephens Member

Assumed Names

Name Status Expiration Date
THE ART OF AGING AESTHETICS Active 2026-05-06

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-08-25
Annual Report 2022-07-06
Certificate of Assumed Name 2021-05-06
Annual Report 2021-04-13
Annual Report 2020-04-23
Articles of Organization (LLC) 2019-04-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 9618
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 5100
Executive 2023-09-08 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 6342
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 6700
Executive 2023-08-03 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 7091
Executive 2023-07-05 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 7459

Sources: Kentucky Secretary of State