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 |
Name | Role |
---|---|
Stephanie Ann Perna | General Partner |
SURGERY CENTER OF LOUISV | General Partner |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900510 | Civil Rights Employment | 1999-08-06 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JEFFRIES |
Role | Plaintiff |
Name | LOUISVILLE S.C., LTD. |
Role | Defendant |
Sources: Kentucky Secretary of State