Name: | Legacy Healthcare Services, Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Nov 2019 (5 years ago) |
Organization Date: | 18 Nov 1998 (26 years ago) |
Authority Date: | 14 Nov 2019 (5 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 1077719 |
Number of Employees: | Small (0-19) |
Principal Office: | LEGACY HEALTHCARE SERVICES, INC., 110 HORIZON DR, SUITE 310, RALEIGH, NC 27615 |
Place of Formation: | OHIO |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Jeff Ryan | Officer |
Gil Wilson | Officer |
Name | Role |
---|---|
John Murta | Director |
Name | Role |
---|---|
Brittany Davis | Authorized Rep |
Name | Role |
---|---|
Gil Wilson | CFO |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-09 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-24 |
Principal Office Address Change | 2022-06-24 |
Annual Report | 2021-03-16 |
Annual Report | 2020-03-02 |
Sources: Kentucky Secretary of State