Name: | Associates In Pediatric Therapy Holding Corp. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Nov 2020 (4 years ago) |
Organization Date: | 03 Nov 2020 (4 years ago) |
Last Annual Report: | 10 Jul 2024 (8 months ago) |
Organization Number: | 1119299 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 601 Taylorsville Road, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QKZLG3ZW48T3 | 2024-12-18 | 90 HOWARD DR, SHELBYVILLE, KY, 40065, 8138, USA | 90 HOWARD DR, SHELBYVILLE, KY, 40065, 8138, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-21 |
Initial Registration Date | 2023-12-19 |
Entity Start Date | 2020-11-20 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER ANDERSEN |
Role | DIRECTOR, RCM |
Address | 90 HOWARD DR, SHELBYVILLE, KY, 40065, 8138, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JENNIFER ANDERSEN |
Role | DIRECTOR, RCM |
Address | 90 HOWARD DR, SHELBYVILLE, KY, 40065, 8138, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Gregory S Sageser | Treasurer |
Name | Role |
---|---|
Angela R Sageser | President |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Gregory S Sageser | Secretary |
Name | Role |
---|---|
Gregory S Sageser | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-10 |
Principal Office Address Change | 2024-07-10 |
Annual Report | 2023-08-09 |
Annual Report Amendment | 2022-08-11 |
Annual Report | 2022-06-27 |
Reinstatement Certificate of Existence | 2021-12-03 |
Reinstatement Approval Letter UI | 2021-12-03 |
Reinstatement | 2021-12-03 |
Reinstatement Approval Letter Revenue | 2021-11-03 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State