Search icon

KLA KEMP LLC

Company Details

Entity Name: KLA KEMP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Jun 2010
Date of dissolution: 30 Jun 2023
Business ALEI: 1007552
Business address: 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States
Mailing address: 34 OSPREY DRIVE, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: brlassociatesllc@comcast.net

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH J. HADDEN Agent 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States 35 BROOK STREET, NOANK, CT, 06340, United States +1 860-572-4977 brlassociatesllc@comcast.net 35 BROOK STREET, NOANK, CT, 06340, United States

Officer

Name Role Residence address
KAREN ANDERSON-KEMP Officer 34 OSPREY DRIVE, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011850856 2023-06-15 2023-06-30 Dissolution Certificate of Dissolution -
BF-0011184156 2023-01-23 - Annual Report Annual Report -
BF-0010391650 2022-02-24 - Annual Report Annual Report 2022
0007117944 2021-02-03 - Annual Report Annual Report 2021
0006803544 2020-03-02 - Annual Report Annual Report 2020
0006325030 2019-01-18 - Annual Report Annual Report 2019
0006027282 2018-01-23 - Annual Report Annual Report 2018
0005860634 2017-06-07 - Annual Report Annual Report 2017
0005736762 2017-01-11 - Annual Report Annual Report 2016
0005525137 2016-03-30 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website