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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
SHANNON L SMITH-STEPHENS | Organizer |
Name | Role |
---|---|
SHANNON L. SMITH-STEPHENS | Registered Agent |
Name | Role |
---|---|
Shannon L Smith-Stephens | Member |
Name | Status | Expiration Date |
---|---|---|
THE ART OF AGING AESTHETICS | Active | 2026-05-06 |
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 |
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