Name: | LANDMARK RECOVERY OF KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2020 (4 years ago) |
Authority Date: | 13 Nov 2020 (4 years ago) |
Last Annual Report: | 17 Jul 2024 (7 months ago) |
Organization Number: | 1120744 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 720 COOL SPRING BLVD. #500, FRANKLIN, TN 37067 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
J. MICHAEL DALTON | Organizer |
Name | Role |
---|---|
FILEJET INC. | Registered Agent |
Name | Role |
---|---|
H. Chris Kang | Member |
Clifford F. Boyle | Member |
Matthew Boyle | Member |
Name | Status | Expiration Date |
---|---|---|
MONARCH BY LANDAMRK RECOVERY OF LOUISVILLE | Active | 2028-02-13 |
LANDMARK RECOVERY OF LOUISVILLE | Active | 2027-07-29 |
PRAXIS SUBOXONE CLINIC BY LANDMARK RECOVERY | Inactive | 2027-06-06 |
PRAXIS OF LOUISVILLE BY LANDMARK RECOVERY | Active | 2027-05-11 |
LANDMARK RECOVERY SUBOXONE CLINICS | Inactive | 2027-03-21 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2024-07-17 |
Annual Report | 2023-06-11 |
Certificate of Withdrawal of Assumed Name | 2023-04-26 |
Certificate of Withdrawal of Assumed Name | 2023-04-25 |
Certificate of Assumed Name | 2023-02-13 |
Certificate of Assumed Name | 2022-07-29 |
Principal Office Address Change | 2022-07-28 |
Annual Report | 2022-07-28 |
Certificate of Assumed Name | 2022-06-06 |
Sources: Kentucky Secretary of State