Search icon

LAKE CUMBERLAND REGIONAL HOSPITAL, LLC

Company Details

Name: LAKE CUMBERLAND REGIONAL HOSPITAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (27 years ago)
Authority Date: 03 Dec 1998 (27 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0465546
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027
Place of Formation: DELAWARE

Manager

Name Role
Christopher J. Monte Manager
J. Michael Grooms Manager
William Haugh Manager
Mark B Poppell Manager
Charlotte Lawrence Manager
Dan Davis Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JOHN M FRANCK II Organizer

National Provider Identifier

NPI Number:
1861078685
Certification Date:
2022-10-07

Authorized Person:

Name:
CHARLOTTE LAWRENCE
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
6066790139

Former Company Names

Name Action
LAKE CUMBERLAND, LLC Old Name

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND WOUND CARE CENTER AND HYPERBARIC MEDICINE Active 2030-01-29
LAKE CUMBERLAND MEDICAL ASSOCIATES Active 2028-09-29
LAKE CUMBERLAND SLEEP DISORDER CENTER Active 2028-05-04
LAKE CUMBERLAND CANCER TREATMENT CENTER Active 2028-05-04
THE SPRINGS AT LAKE CUMBERLAND Active 2028-04-12

Filings

Name File Date
Name Renewal 2025-01-17
Name Renewal 2025-01-17
Annual Report 2024-06-28
Name Renewal 2023-08-21
Annual Report 2023-05-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-12
Type:
Complaint
Address:
305 LANGDON STREET, SOMERSET, KY, 42503
Safety Health:
Health
Scope:
Partial

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 20
Executive 2025-02-05 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 60
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 276.69
Executive 2024-12-17 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 10
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 334.3

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 29.17 $152,441 $75,000 661 1 2023-08-02 Final
GIA/BSSC Inactive 31.64 $194,432 $75,000 600 1 2021-11-03 Final
GIA/BSSC Inactive 29.08 $224,789 $75,000 705 5 2020-05-27 Final
STIC/BSSC Inactive 25.02 $165,530 $82,009 906 - 2019-05-29 Final
STIC/BSSC Inactive 24.50 $153,394 $71,856 803 0 2017-03-29 Final

Sources: Kentucky Secretary of State