Name: | family health care associates 4 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2019 (6 years ago) |
Organization Date: | 24 Jun 2019 (6 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Managed By: | Members |
Organization Number: | 1062903 |
Number of Employees: | Small (0-19) |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | 110 Professional Lane, Harlan , KY 40831 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L68GEWYDW7F1 | 2023-08-08 | 4000 N. HWY 119, BAXTER, KY, 40806, USA | PO BOX 1535, BARBOURVILLE, KY, 40906, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | FAMILY HEALTH CARE ASSOCIATES OF KENTUCKY INC |
Division Number | FAMILY HEA |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-08-10 |
Initial Registration Date | 2021-06-02 |
Entity Start Date | 2020-02-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DEEPA PATEL |
Address | PO BOX 1535, BARBOURVILLE, KY, 40906, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEEPA PATEL |
Address | PO BOX 1535, BARBOURVILLE, KY, 40906, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Gina Good | Registered Agent |
Name | Role |
---|---|
Gina Good | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Principal Office Address Change | 2025-03-26 |
Annual Report | 2024-06-26 |
Registered Agent name/address change | 2023-06-29 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-28 |
Sources: Kentucky Secretary of State