Name: | HEARTSTRINGS MENTAL HEALTH, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2021 (4 years ago) |
Organization Date: | 27 Jun 2021 (4 years ago) |
Last Annual Report: | 31 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1156756 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 95 S Laurel Rd Ste 1, London, KY 40744 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UE53XYZVGEJ7 | 2024-05-22 | 1370 S LAUREL RD STE 1, LONDON, KY, 40744, 8304, USA | 1370 S LAUREL RD STE 1, LONDON, KY, 40744, 8304, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-05 |
Initial Registration Date | 2023-03-21 |
Entity Start Date | 2021-06-27 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621420 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY ROLLINS |
Address | 1370 SOUTH LAUREL RD STE 1, LONDON, KY, 40744, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY ROLLINS |
Address | 1370 SOUTH LAUREL RD STE 1, LONDON, KY, 40744, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARY ROLLINS | Registered Agent |
Christopher Rollins | Registered Agent |
Name | Role |
---|---|
Christopher Rollins | Organizer |
Name | Action |
---|---|
Heartstrings Mental Health, LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-03-31 |
Principal Office Address Change | 2023-11-25 |
Annual Report Amendment | 2023-06-29 |
Annual Report | 2023-03-29 |
Annual Report | 2022-04-07 |
Annual Report Amendment | 2021-10-08 |
Amendment | 2021-08-24 |
Annual Report | 2021-08-16 |
Registered Agent name/address change | 2021-08-14 |
Principal Office Address Change | 2021-08-14 |
Sources: Kentucky Secretary of State