Name: | LIV Health LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 2019 (6 years ago) |
Organization Date: | 08 Aug 2019 (6 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1067608 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 220 Lexington Green Cir Ste 410, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIV Health LLC, MISSISSIPPI | 1420308 | MISSISSIPPI |
Name | Role |
---|---|
Dustin R Cappelletto | Member |
Name | Role |
---|---|
LIV Health LLC | Registered Agent |
Roger Frantz | Registered Agent |
Name | Role |
---|---|
Roger Frantz | Organizer |
Name | Status | Expiration Date |
---|---|---|
DNA HEALTH | Active | 2027-08-17 |
HARMONIA | Active | 2027-08-17 |
INFINIWELL | Active | 2026-03-30 |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-06-03 |
Principal Office Address Change | 2024-01-10 |
Registered Agent name/address change | 2024-01-10 |
Annual Report | 2023-06-30 |
Certificate of Assumed Name | 2022-08-17 |
Certificate of Assumed Name | 2022-08-17 |
Annual Report | 2022-06-29 |
Annual Report | 2021-08-26 |
Unhonored Check Letter | 2021-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5289057208 | 2020-04-27 | 0457 | PPP | 8810 Corporate Dr, Lexington, KY, 40503-2748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200121 | Other Contract Actions | 2022-05-11 | missing | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DNA HEALTH, LLC (NJ) |
Role | Plaintiff |
Name | LIV Health LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2023-02-01 |
Termination Date | 1900-01-01 |
Section | 1125 |
Status | Pending |
Parties
Name | LIV Health LLC |
Role | Plaintiff |
Name | HEALTHGEVITY, LLC, |
Role | Defendant |
Sources: Kentucky Secretary of State