Search icon

KATHLEEN M. FRIEND LMFT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KATHLEEN M. FRIEND LMFT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2014
Business ALEI: 1163132
Annual report due: 31 Mar 2025
Business address: 200 COMPASS PT DR,, ORIENTAL, NC, 28571, United States
Mailing address: 200 COMPASS PT DR, ORIENTAL, NC, United States, 28571
Place of Formation: CONNECTICUT
E-Mail: kmfriend51@icloud.com

Industry & Business Activity

NAICS

621498 All Other Outpatient Care Centers

This U.S. industry comprises establishments with medical staff primarily engaged in providing general or specialized outpatient care (except family planning centers, outpatient mental health and substance abuse centers, HMO medical centers, kidney dialysis centers, and freestanding ambulatory surgical and emergency centers). Centers or clinics of health practitioners with different degrees from more than one industry practicing within the same establishment (e.g., Doctor of Medicine and Doctor of Dental Medicine) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN FRIEND Agent 200 COMPASS PT DR,, ORIENTAL, NC, 28571, United States 1 Church Way, South Windsor, CT, 06074-3573, United States +1 860-951-6723 kmfriend51@icloud.com 1 Church Way, South Windsor, CT, 06074-3573, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN FRIEND Officer 200 COMPASS PT DR,, ORIENTAL, CT, 28571, United States +1 860-951-6723 kmfriend51@icloud.com 1 Church Way, South Windsor, CT, 06074-3573, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343612 2024-03-04 - Annual Report Annual Report -
BF-0011210187 2023-02-17 - Annual Report Annual Report -
BF-0010325258 2022-02-26 - Annual Report Annual Report 2022
0007196469 2021-03-01 - Annual Report Annual Report 2021
0006805363 2020-03-02 - Annual Report Annual Report 2017
0006805370 2020-03-02 - Annual Report Annual Report 2019
0006805372 2020-03-02 - Annual Report Annual Report 2020
0006805367 2020-03-02 - Annual Report Annual Report 2018
0005961336 2017-11-06 - Annual Report Annual Report 2016
0005642368 2016-09-03 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information