Search icon

KINDRED HEALTHCARE, LLC

Company Details

Name: KINDRED HEALTHCARE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1998 (27 years ago)
Authority Date: 28 Sep 1998 (27 years ago)
Last Annual Report: 10 Apr 2025 (9 days ago)
Organization Number: 0462709
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 SOUTH FOURTH ST., LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Kentucky Hospital Intermediate, LLC Member

Former Company Names

Name Action
KINDRED HEALTHCARE, LLC Old Name
KINDRED HEALTHCARE, INC. Type Conversion
VENCOR, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-06-20
Principal Office Address Change 2023-05-18
Annual Report 2023-05-18
Annual Report 2022-06-02
Annual Report 2021-05-19
Annual Report 2020-05-13
Annual Report 2019-06-03
Amendment 2018-10-11
Annual Report 2018-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302083316 0452110 1998-08-04 3320 & 3321 GILMORE IND BLVD, LOUISVILLE, KY, 40213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-08-04
Case Closed 1998-10-20

Related Activity

Type Complaint
Activity Nr 201846680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1998-10-07
Abatement Due Date 1998-10-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200384 Fair Labor Standards Act 2022-07-27 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 2022-07-27
Termination Date 2023-01-23
Section 0201
Sub Section DO
Status Terminated

Parties

Name PARROTT,
Role Plaintiff
Name KINDRED HEALTHCARE, LLC
Role Defendant

Sources: Kentucky Secretary of State