Name: | Yorktown Senior Housing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2021 (3 years ago) |
Organization Date: | 02 Dec 2021 (3 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1179830 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7200 National Turnpike, Louisville, KY 40214 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C9YXMFSHUB16 | 2024-09-25 | 7200 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214, 6036, USA | 7200 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214, 6036, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-28 |
Initial Registration Date | 2022-10-18 |
Entity Start Date | 2021-12-02 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TERRY LOCKHART |
Address | 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TERRY LOCKHART |
Address | 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
John Limeberry | Registered Agent |
Name | Role |
---|---|
Mariko Kontos | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Reinstatement Certificate of Existence | 2024-09-12 |
Reinstatement | 2024-09-12 |
Reinstatement Approval Letter Revenue | 2024-09-12 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-14 |
Sources: Kentucky Secretary of State