Name: | MELANATED HEALTHCARE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 04 Sep 2020 (4 years ago) |
Organization Date: | 04 Sep 2020 (4 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1111734 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
Primary County: | Jefferson |
Principal Office: | 10300 BROOKRIDGE VILLAGE BLVD. STE 203 LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JZS2Z8NKWD55 | 2024-01-30 | 10713 COLONEL HANCOCK DR., LOUISVILLE, KY, 40291, 5016, USA | 6407 BARDSTOWN RD. B STE 213, LOUISVILLE, KY, 40291, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.melanatedhealthcare.app |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-02-24 |
Initial Registration Date | 2023-01-30 |
Entity Start Date | 2020-09-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621111, 621112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LECRESHA SEWELL |
Role | CEO |
Address | 6407 BARDSTOWN RD. STE 213, LOUISVILLE, KY, 40291, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LECRESHA SEWELL |
Role | CEO |
Address | 6407 BARDSTOWN RD. STE 213, LOUISVILLE, KY, 40291, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DR LECRESHA SEWELL | Organizer |
Name | Role |
---|---|
LECRESHA SEWELL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-09-06 |
Annual Report | 2024-06-26 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-04-21 |
Principal Office Address Change | 2023-04-21 |
Annual Report | 2022-07-15 |
Annual Report | 2021-08-02 |
Date of last update: 27 Nov 2024
Sources: Kentucky Secretary of State