Search icon

LOUISVILLE S.C., LTD.

Company Details

Name: LOUISVILLE S.C., LTD.
Legal type: Kentucky Limited Partnership
Status: Active
Standing: Good
File Date: 22 Feb 1989 (36 years ago)
Organization Date: 22 Feb 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0255020
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4005 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

General Partner

Name Role
Stephanie Ann Perna General Partner
SURGERY CENTER OF LOUISV General Partner

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
SURGECENTER OF LOUISVILLE KY Active 2028-03-01
SURGECENTER OF LOUISVILLE Inactive 2017-07-05
HEALTHSOUTH SURGECENTER OF LOUISVILLE Inactive 2011-06-02

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Certificate of Assumed Name 2023-03-01
Annual Report 2022-05-12
Annual Report Amendment 2021-06-16
Annual Report 2021-02-09
Annual Report 2020-02-24
Annual Report 2019-06-20
Annual Report 2018-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900510 Civil Rights Employment 1999-08-06 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-08-06
Termination Date 1999-10-15
Date Issue Joined 1999-10-14
Section 1441

Parties

Name JEFFRIES
Role Plaintiff
Name LOUISVILLE S.C., LTD.
Role Defendant

Sources: Kentucky Secretary of State