Search icon

CEPGOD HEALTHCARE AND TRANSPORTATION LLC

Company Details

Name: CEPGOD HEALTHCARE AND TRANSPORTATION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2023 (a year ago)
Organization Date: 17 Dec 2023 (a year ago)
Last Annual Report: 02 Jan 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1327497
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 312 S 4th St Ste 700, Louisville, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G73UPREH5KG8 2024-12-22 400 EAGLE POINTE DR, LOUISVILLE, KY, 40214, 5457, USA 400 EAGLE POINTE DR, LOUISVILLE, KY, 40214, USA

Business Information

Division Name CEPGOD HEALTHCARE AND TRANSPORTATION LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-27
Initial Registration Date 2023-12-20
Entity Start Date 2023-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GODFRED GBEKOR
Role OWNER
Address 312 SOUTH 4TH STREET, STE 700, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name GODFRED GBEKOR
Role OWNER
Address 312 SOUTH 4TH STREET, STE 700, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name GODFRED GBEKOR
Role OWNER
Address 312 SOUTH 4TH STREET, STE 700, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name GODFRED GBEKOR
Role OWNER
Address 312 SOUTH 4TH STREET, STE 700, LOUISVILLE, KY, 40202, USA
Past Performance
Title PRIMARY POC
Name GODFRED GBEKOR
Role OWNER
Address 312 SOUTH 4TH STREET, STE 700, LOUISVILLE, KY, 40202, USA

Registered Agent

Name Role
CEPGOD HEALTHCARE AND TRANSPORTATION LLC Registered Agent

Member

Name Role
Godfred Gbekor Member

Organizer

Name Role
Godfred Gbekor Organizer

Filings

Name File Date
Dissolution 2024-02-07
Registered Agent name/address change 2024-01-18
Principal Office Address Change 2024-01-18
Annual Report 2024-01-02
Articles of Organization 2023-12-17

Sources: Kentucky Secretary of State