Detail by Entity Name
Foreign Limited Liability Company
SERENITY HEALTHCARE, LLC
Filing Information
M09000005011
26-4243846
12/22/2009
DE
ACTIVE
LC STMNT OF RA/RO CHG
12/19/2014
NONE
Principal Address
Changed: 02/16/2011
12201 BLUEGRASS PARKWAY
LOUISVILLE, KY 40299
LOUISVILLE, KY 40299
Changed: 02/16/2011
Mailing Address
Changed: 02/16/2011
12201 BLUEGRASS PARKWAY
LOUISVILLE, KY 40299
LOUISVILLE, KY 40299
Changed: 02/16/2011
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/19/2014
Address Changed: 12/19/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 12/19/2014
Address Changed: 12/19/2014
Authorized Person(s) Detail
Name & Address
Title CFO
Harrison, John
Title General Counsel/Chief Transactional Officer
Doyle, Maria
Title CFO
Harrison, John
12201 BLUEGRASS PARKWAY
LOUISVILLE, KY 40299
LOUISVILLE, KY 40299
Title General Counsel/Chief Transactional Officer
Doyle, Maria
12201 BLUEGRASS PARKWAY
LOUISVILLE, KY 40299
LOUISVILLE, KY 40299
Annual Reports
Report Year | Filed Date |
2022 | 04/17/2022 |
2023 | 04/30/2023 |
2024 | 04/10/2024 |
Document Images