Search icon

KELSEY HALE LPC LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KELSEY HALE LPC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2018
Business ALEI: 1260112
Annual report due: 31 Mar 2026
Business address: 124 White Oak Dr, Berlin, CT, 06037-1635, United States
Mailing address: 40 Skinner Rd, Berlin, CT, United States, 06037-1430
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drkelseyhale@protonmail.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. 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
KELSEY HALE Agent 124 White Oak Drive, SUITE H, Berlin, CT, 06037, United States 40 Skinner Rd, Berlin, CT, 06037-1430, United States +1 860-916-2228 drkelseyhale@protonmail.com 40 Skinner Rd, Berlin, CT, 06037-1430, United States

Officer

Name Role Business address Phone E-Mail Residence address
KELSEY HALE Officer 59 DEMING ROAD, BERLIN, CT, 06037, United States +1 860-916-2228 drkelseyhale@protonmail.com 40 Skinner Rd, Berlin, CT, 06037-1430, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087008 2025-03-07 - Annual Report Annual Report -
BF-0012543413 2024-01-31 2024-01-31 Change of Business Address Business Address Change -
BF-0012307256 2024-01-11 - Annual Report Annual Report -
BF-0011353494 2023-03-06 - Annual Report Annual Report -
BF-0010298680 2022-02-01 - Annual Report Annual Report 2022
0007194469 2021-03-01 - Annual Report Annual Report 2021
0006843923 2020-03-20 - Annual Report Annual Report 2020
0006454268 2019-03-12 - Annual Report Annual Report 2019
0006002241 2018-01-10 2018-01-10 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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