Search icon

NURTURE NEST, PLLC

Company Details

Name: NURTURE NEST, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2019 (6 years ago)
Organization Date: 17 Sep 2019 (6 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 1071652
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 401 ADAMS STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBECCA S. PATTERSON Registered Agent

Manager

Name Role
Rebecca Shea Patterson Manager

Organizer

Name Role
REBECCA S PATTERSON Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-12
Annual Report 2022-07-26
Principal Office Address Change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-28
Articles of Organization (LLC) 2019-09-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-26 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 125
Executive 2024-08-20 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 500
Executive 2024-08-15 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 259
Executive 2024-08-08 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Medical/Dental Serv-1099 Rept 250

Sources: Kentucky Secretary of State