Name: | JoLynn Gaither-Wilson APRN, PMHNP-BC Behavioral Health Care Services, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2020 (5 years ago) |
Organization Date: | 20 Apr 2020 (5 years ago) |
Last Annual Report: | 05 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 1093877 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1941 Bishop Lane Suite 506, Louisville, KY 40218 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
U7VUFKV41EC1 | 2022-01-06 | 6912 WOODHAVEN PLACE DR, LOUISVILLE, KY, 40228, 2805, USA | 6912 WOODHAVEN PLACE DR, LOUISVILLE, KY, 40228, 2805, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2020-07-24 |
Initial Registration Date | 2020-07-10 |
Entity Start Date | 2020-04-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOLYNN GAITHER-WILSON |
Role | APRN |
Address | 6912 WOODHAVEN PLACE DRIVE, LOUISVILLE, KY, 40228, 2805, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOLYNN GAITHER-WILSON |
Role | APRN |
Address | 6912 WOODHAVEN PLACE DRIVE, LOUISVILLE, KY, 40228, 2805, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JoLynn Gaither-Wilson | Registered Agent |
JoLynn Gaither-Crenshaw | Registered Agent |
Name | Role |
---|---|
JoLynn Gaither-Crenshaw | Manager |
Name | Role |
---|---|
JoLynn Gaither-Wilson | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-05 |
Annual Report | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-03-04 |
Annual Report | 2023-08-02 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-16 |
Sources: Kentucky Secretary of State