Name: | LIFE FORCE HEALTH & WELLNESS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2021 (3 years ago) |
Organization Date: | 27 Oct 2021 (3 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1174810 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 585 Westport Rd Ste B, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Amber Damos | Registered Agent |
AMBER DAMOS | Registered Agent |
Name | Role |
---|---|
Shelly Roby | Organizer |
Amber Damos | Organizer |
Jessica Cates | Organizer |
Name | Role |
---|---|
Amber Damos | Member |
Name | Action |
---|---|
Life Force Health & Wellness, Professional Limited Liability Co | Old Name |
Name | Status | Expiration Date |
---|---|---|
Life Force Wellness Center | Active | 2027-11-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2024-04-05 |
Principal Office Address Change | 2024-04-05 |
Annual Report | 2023-03-23 |
Principal Office Address Change | 2023-03-23 |
Amendment | 2023-01-05 |
Annual Report Amendment | 2022-12-30 |
Certificate of Assumed Name | 2022-11-25 |
Registered Agent name/address change | 2022-08-15 |
Principal Office Address Change | 2022-08-15 |
Sources: Kentucky Secretary of State