Search icon

Heart Rescue CPR, LLC

Company Details

Name: Heart Rescue CPR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2020 (5 years ago)
Organization Date: 22 Jun 2020 (5 years ago)
Last Annual Report: 02 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 1101015
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1890 Star Shoot Parkway , Suite 170-102, Lexington, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WUS8FXDF9KC5 2022-03-08 2108 CALL DR, LEXINGTON, KY, 40505, 4851, USA 501 DARBY CREEK ROAD UNIT #18, LEXINGTON, KY, 40509, USA

Business Information

URL https://heartrescuecpr.com
Division Name HEART RESCUE CPR, LLC
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2020-09-12
Initial Registration Date 2020-09-07
Entity Start Date 2020-06-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611699, 621399
Product and Service Codes Q201, Q403, Q999, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DESHAYNA R DAVIS
Role FOUNDER & OWNER
Address 501 DARBY CREEK RD STE 18, LEXINGTON, KY, 40509, USA
Government Business
Title PRIMARY POC
Name DESHAYNA R DAVIS
Role FOUNDER & OWNER
Address 501 DARBY CREEK RD STE 18, LEXINGTON, KY, 40509, USA
Past Performance Information not Available

Member

Name Role
DeShayna Rene Davis Member

Registered Agent

Name Role
Deshayna Rene Davis Registered Agent

Organizer

Name Role
Deshayna Rene Davis Organizer

Assumed Names

Name Status Expiration Date
COMPASSION HEALTHCARE CLINIC Active 2027-08-02

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-10-24
Certificate of Assumed Name 2022-08-02
Annual Report 2022-08-02
Annual Report 2021-06-30
Principal Office Address Change 2020-07-21

Sources: Kentucky Secretary of State