Search icon

Globetrot Health Limited Liability Company

Headquarter

Company Details

Name: Globetrot Health Limited Liability Company
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2022 (2 years ago)
Organization Date: 19 Dec 2022 (2 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1247960
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12009.5 Brinley Avenue, Middletown, KY 40243
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Globetrot Health Limited Liability Company, IDAHO 6098204 IDAHO
Headquarter of Globetrot Health Limited Liability Company, ALASKA 10242993 ALASKA
Headquarter of Globetrot Health Limited Liability Company, ILLINOIS LLC_13333149 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKHGJ35H78L8 2024-09-14 12009.5 BRINLEY AVE, MIDDLETOWN, KY, 40243, USA 12009 1/2 BRINLEY AVENUE, LOUISVILLE, KY, 40243, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-25
Initial Registration Date 2023-07-26
Entity Start Date 2022-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320, 621340

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TATE DOWNING
Address 12009 1/2 BRINLEY AVENUE, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name TATE DOWNING
Address 12009 1/2 BRINLEY AVENUE, LOUISVILLE, KY, 40243, USA
Past Performance
Title PRIMARY POC
Name TATE DOWNING
Address 12009.5 BRINLEY AVENUE, LOUISVILLE, KY, 40243, USA

Registered Agent

Name Role
Tate Downing Registered Agent

Member

Name Role
Tate Paxton Downing Member
Timothy James Harrold II Member

Organizer

Name Role
Tate Downing Organizer

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-02-03

Sources: Kentucky Secretary of State