Search icon

HEALTHCARE SERVICES GROUP, INC.

Company Details

Name: HEALTHCARE SERVICES GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1990 (35 years ago)
Authority Date: 27 Jul 1990 (35 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0275612
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 3220 TILLMAN DRIVE, GLENVIEW CORPORATE CENTER, SUITE 300, BENSALEM, PA 19020
Place of Formation: PENNSYLVANIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Theodore Wahl President

Secretary

Name Role
Jason Bundick Secretary

Treasurer

Name Role
Andrew Brophy Treasurer

Director

Name Role
Theodore Wahl Director
Laura Grant Director
Diane Casey Director
Kurt Simmons Jr. Director
Daniela Castagnino Director
Dino D. Ottaviano Director
John J. McFadden Director
John M. Briggs Director
Robert L. Frome Director
DANIEL P. MCCARTNEY Director

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-16
Annual Report 2022-06-14
Annual Report 2021-06-14
Annual Report 2020-06-23
Annual Report 2019-05-20
Annual Report 2018-05-16
Annual Report 2017-06-07
Annual Report 2016-06-23
Registered Agent name/address change 2015-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809154 0452110 2010-02-24 867 MCGUIRE AVE, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-03-16
Case Closed 2010-03-16

Related Activity

Type Inspection
Activity Nr 312620180
312620180 0452110 2009-05-28 867 MCGUIRE AVE, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2009-08-20
Case Closed 2010-05-11

Related Activity

Type Inspection
Activity Nr 312614142

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Current Penalty 1800.0
Initial Penalty 1800.0
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 H05 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 5
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Current Penalty 2250.0
Initial Penalty 2250.0
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B02 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B02 II
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 3
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-08
Contest Date 2009-10-07
Final Order 2010-01-06
Nr Instances 1
Nr Exposed 9
310657382 0452110 2007-09-10 117 OLD SOLDIERS LN, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2007-09-19
Case Closed 2007-09-19

Related Activity

Type Inspection
Activity Nr 311293120

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200026 Personal Injury - Product Liability 2012-01-31 settled
Circuit Sixth Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-01-31
Termination Date 2014-11-19
Date Issue Joined 2012-05-16
Section 1332
Sub Section PL
Status Terminated

Parties

Name BOONE
Role Plaintiff
Name HEALTHCARE SERVICES GROUP, INC.
Role Defendant
Name HURST
Role Plaintiff
Name ELI LILLY AND COMPANY
Role Defendant
1500034 Fair Labor Standards Act 2015-05-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-05-18
Termination Date 2015-12-09
Date Issue Joined 2015-05-26
Section 1441
Sub Section LM
Status Terminated

Parties

Name DEAKINS
Role Plaintiff
Name HEALTHCARE SERVICES GROUP, INC.
Role Defendant
2400432 Civil Rights Employment 2024-07-26 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2024-07-26
Termination Date 2024-10-17
Section 1441
Sub Section PR
Status Terminated

Parties

Name PAYNE
Role Plaintiff
Name HEALTHCARE SERVICES GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State