Name: | Health Carousel LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 20 Dec 2012 (12 years ago) |
Business ID: | 1012882 |
State of Incorporation: | OHIO |
Principal Office Address: | 4000 Smith Road, Suite 410Cincinnati, OH 45209 |
Name | Role | Address |
---|---|---|
Lawrence T. Kennedy Jr | Manager | 4000 Smith Rd, Suite 500, Cincinnati, OH 45209 |
Jonathan D. Kukulski | Manager | 4000 Smith Rd, Suite 500, Cincinnati, OH 45209 |
John Penote | Manager | 4000 Smith Road, Suite 410, Cincinnati, OH 45209 |
Andrew Simon | Manager | 4000 Smith Road, Suite 410, Cincinnati, OH 45209 |
Erik Schumann | Manager | 4000 Smith Road, Suite 410, Cincinnati, OH 45209 |
John Sebastian | Manager | 4000 Smith Road, Suite 410, Cincinnati, OH 45209 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-04 | Annual Report For Health Carousel LLC |
Annual Report LLC | Filed | 2024-03-12 | Annual Report For Health Carousel LLC |
Annual Report LLC | Filed | 2023-04-11 | Annual Report For Health Carousel LLC |
Annual Report LLC | Filed | 2022-04-15 | Annual Report For Health Carousel LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-11-10 | Annual Report For Health Carousel LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Health Carousel LLC |
Annual Report LLC | Filed | 2020-03-13 | Annual Report For Health Carousel LLC |
Annual Report LLC | Filed | 2019-03-29 | Annual Report For Health Carousel LLC |
Annual Report LLC | Filed | 2018-03-07 | Annual Report For Health Carousel LLC |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State