Name: | Thrive Therapies, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2020 (5 years ago) |
Organization Date: | 06 Sep 2020 (5 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1111824 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2355 Huguenard Dr Ste 201a, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris Anderson | Member |
Leah Anderson | Member |
Name | Role |
---|---|
Leah Anderson | Registered Agent |
Name | Role |
---|---|
Leah Anderson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 291630 | Home Medical Equipment and Services Provider | Active | 2024-08-21 | - | - | 2026-09-30 | 2355 Huguenard Dr, Ste 201, Lexington, KY 40503 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Annual Report | 2025-03-18 |
Principal Office Address Change | 2024-08-16 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Principal Office Address Change | 2023-03-13 |
Annual Report | 2023-03-13 |
Registered Agent name/address change | 2023-03-13 |
Annual Report | 2022-03-03 |
Principal Office Address Change | 2022-02-25 |
Sources: Kentucky Secretary of State