Name: | PAINTSVILLE HOSPITAL COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1919 (106 years ago) |
Organization Date: | 15 Sep 1919 (106 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0039910 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1573 MALLORY LANE, SUITE 100, BRENTWOOD, TN 37027 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1461050 | 625 JAMES S. TRIMBLE BLVD., PAINTSVILLE, KY, 41240 | 625 JAMES S. TRIMBLE BLVD., PAINTSVILLE, KY, 41240 | 606-789-3511 | |
Name | Role |
---|---|
Quorum Health Investment Company LLC | Member |
Physician Investors | Member |
Name | Role |
---|---|
Donald R. Esposito Jr. | Manager |
Name | Role |
---|---|
J. K. WELLS | Incorporator |
OMA D. VAUGHAN | Incorporator |
Z. WELLS | Incorporator |
Name | Role |
---|---|
TIMOTHY R. PARRY | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
PAINTSVILLE HOSPITAL COMPANY | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
PAUL B, HALL REGIONAL MEDICAL CENTER | Inactive | 2023-11-13 |
PAUL B. HALL REGIONAL MEDICAL CENTER | Inactive | 2013-10-14 |
WOMEN'S CENTER OF PAINTSVILLE | Inactive | 2013-10-14 |
PAUL B. HALL REGIONAL MEDICAL | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-05-03 |
Principal Office Address Change | 2022-04-21 |
Annual Report | 2022-04-21 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-22 |
Principal Office Address Change | 2020-06-22 |
Annual Report | 2019-04-02 |
Name Renewal | 2018-05-24 |
Annual Report | 2018-05-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100050 | Labor Management Relations Act | 2011-04-11 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARMON |
Role | Plaintiff |
Name | PAINTSVILLE HOSPITAL COMPANY, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-03-22 |
Termination Date | 2017-03-24 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | PAINTSVILLE HOSPITAL COMPANY, LLC |
Role | Plaintiff |
Name | NATIONAL LABOR RELATION, |
Role | Defendant |
Sources: Kentucky Secretary of State