Name: | Advisory Health Administrators LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2020 (5 years ago) |
Organization Date: | 04 Aug 2020 (5 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1107140 |
Industry: | Insurance Carriers |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 917 LILY CREEK ROAD, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Patrick Barta | Organizer |
James Pathrick Barta | Organizer |
Name | Role |
---|---|
JAMES P BARTA | Registered Agent |
Name | Role |
---|---|
James Barta | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1096080 | Administrator - Not Applicable | Active | 2022-02-08 | - | - | 2026-03-31 | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-07 |
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-01-11 |
Annual Report | 2024-03-24 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-02-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-07-22 |
Registered Agent name/address change | 2020-08-18 |
Sources: Kentucky Secretary of State