Name: | SECRET FOR WEIGHT LOSS OF KENTUCKY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 2023 (a year ago) |
Organization Date: | 31 Oct 2023 (a year ago) |
Last Annual Report: | 27 Oct 2024 (4 months ago) |
Managed By: | Managers |
Organization Number: | 1318221 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 434 West Walnut Street, Danville, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis Short 434 W. Walnut Street | Manager |
Callie Short 434 W. Walnut Street | Manager |
Name | Role |
---|---|
Callie Short | Registered Agent |
Name | Role |
---|---|
Callie Short | Organizer |
Dennis Short | Organizer |
Name | Status | Expiration Date |
---|---|---|
GEORGETOWN SECRET FOR WEIGHT LOSS | Active | 2029-07-24 |
GEORGETOWN WEIGHT LOSS | Active | 2029-07-24 |
BOWLING GREEN SECRET FOR WEIGHT LOSS | Active | 2029-07-24 |
BOWLING GREEN WEIGHT LOSS | Active | 2029-07-24 |
LEXINGTON SECRET FOR WEIGHT LOSS | Active | 2029-05-09 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-27 |
Certificate of Assumed Name | 2024-07-24 |
Certificate of Assumed Name | 2024-07-24 |
Certificate of Assumed Name | 2024-07-24 |
Certificate of Assumed Name | 2024-07-24 |
Annual Report | 2024-07-24 |
Certificate of Assumed Name | 2024-05-09 |
Articles of Organization | 2023-10-31 |
Sources: Kentucky Secretary of State