Search icon

LIFE CARE CENTERS OF AMERICA, INC.

Company Details

Name: LIFE CARE CENTERS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1977 (48 years ago)
Authority Date: 08 Jun 1977 (48 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0080879
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 3570 KEITH ST., N. W., CLEVELAND, TN 37311
Place of Formation: TENNESSEE

Officer

Name Role
JOAN E THURMOND Officer
Cindy Cross Officer
Richard Swanker Officer
Terry Henry Officer
Forrest L Preston Officer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Todd Fletcher President

Secretary

Name Role
Lisa M Lay Secretary

Treasurer

Name Role
J Stephen Ziegler Treasurer

Director

Name Role
Forrest L Preston Director
Todd Fletcher Director
J. Stephen Ziegler Director
CARL W. CAMPBELL Director
FORREST L. PRESTON Director
LORNA L. JONES Director
JAMES S. WEBB Director
FARRELL B. JONES Director

Incorporator

Name Role
JAMES S. WEBB Incorporator

National Provider Identifier

NPI Number:
1114135332
Certification Date:
2021-09-15

Authorized Person:

Name:
MRS. LESLIE ANN MANN
Role:
OCCUPATIONAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
LIFE CARE CENTER AND BLUEGRASS REHABILITATION OF LA CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-06-17
Annual Report 2021-04-20
Annual Report 2020-05-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
120 FEDERAL HILL MANOR, BARDSTOWN, KY, 40004
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State