Name: | Horizon Recovery Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2020 (4 years ago) |
Organization Date: | 24 Oct 2020 (4 years ago) |
Last Annual Report: | 02 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 1118077 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41267 |
City: | Warfield, Hode |
Primary County: | Martin County |
Principal Office: | 113 HODE ROAD, WARFIELD, KY 41267 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R6ZML61QF8N6 | 2022-11-28 | 113 HODE RD, WARFIELD, KY, 41267, 8002, USA | 113 HODE RD, WARFIELD, KY, 41267, 8002, USA | |||||||||||||||||||||||||||||||||||||
|
URL | Horizonrecovery.org |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-11-02 |
Initial Registration Date | 2021-10-28 |
Entity Start Date | 2021-08-10 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KELLIE SHEEHY |
Address | 113 HODE RD, WARFIELD, KY, 41267, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KELLIE SHEEHY |
Address | 113 HODE RD, WARFIELD, KY, 41267, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Kellie Sheehy | Registered Agent |
Name | Role |
---|---|
Brenda Jude | Member |
Cathy Fraley | Member |
Jennifer Sartin | Member |
Kellie Sheehy | Member |
Name | Role |
---|---|
Kellie Sheehy | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2023-02-03 |
Principal Office Address Change | 2023-02-03 |
Annual Report | 2022-09-21 |
Annual Report | 2021-08-18 |
Sources: Kentucky Secretary of State