Search icon

Kentucky Joint Specialists LLC

Company Details

Name: Kentucky Joint Specialists LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 06 Oct 2021 (3 years ago)
Organization Date: 06 Oct 2021 (3 years ago)
Last Annual Report: 15 Aug 2023 (a year ago)
Managed By: Managers
Organization Number: 1171709
ZIP code: 40207
Primary County: Jefferson
Principal Office: 4010 Dupont Circle, #310, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Manager

Name Role
928 FLP Manager

Organizer

Name Role
Kenneth Hartog Organizer

Assumed Names

Name Status Expiration Date
KENTUCKY ALLCARE Active 2028-09-01

Filings

Name File Date
Dissolution 2024-06-24
Certificate of Assumed Name 2023-09-01
Annual Report Amendment 2023-08-15
Annual Report Amendment 2023-04-11
Principal Office Address Change 2023-04-11
Annual Report 2023-03-15
Annual Report 2022-08-02

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State