Search icon

GEORGETOWN COMMUNITY HOSPITAL, LLC

Company Details

Name: GEORGETOWN COMMUNITY HOSPITAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 1998 (26 years ago)
Authority Date: 03 Dec 1998 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0465547
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027
Place of Formation: DELAWARE

Manager

Name Role
Lifepoint of Kentucky, LLC Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11598 Air Registered Source-Revision Approval Issued 2014-07-02 2014-07-02
Document Name 52070RevisionlLetter.DOC
Date 2014-07-03
Document Download
11598 Air Registered Source-Initial Approval Issued 2012-11-06 2012-11-06
Document Name Initial Letter11-5-12signed.doc
Date 2012-11-07
Document Download

Former Company Names

Name Action
GEORGETOWN COMMUNITY, LLC Old Name

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY PAIN AND SPINE, A DEPARTMENT OF GEORGETOWN COMMUNITY HOSPITAL Active 2029-12-12
CENTERPOINT HEALTH-GEORGETOWN Active 2029-08-27
CENTERPOINT HEALTH Active 2029-08-27
GEORGETOWN EXPRESS CARE Active 2029-03-27
GEORGETOWN BARIATRICS Inactive 2028-05-26
CENTRAL KENTUCKY INTERVENTIONAL PAIN MANAGEMENT CENTER, A DEPARTMENT OF GEORGETOWN COMMUNITY HOSPITAL Active 2027-12-01
KENTUCKY BARIATRIC INSTITUTE Active 2027-09-28
CENTRAL KENTUCKY RADIATION ONCOLOGY Active 2027-08-12
CENTRAL KENTUCKY CANCER CARE - GEORGETOWN Active 2027-08-12
GEORGETOWN CARDIOPULMONARY REHABILITATION Active 2027-06-12

Filings

Name File Date
Name Renewal 2025-02-04
Certificate of Assumed Name 2024-12-12
Certificate of Assumed Name 2024-08-27
Certificate of Assumed Name 2024-08-27
Certificate of Withdrawal of Assumed Name 2024-06-28
Certificate of Withdrawal of Assumed Name 2024-06-28
Annual Report 2024-06-28
Certificate of Withdrawal of Assumed Name 2024-06-28
Certificate of Withdrawal of Assumed Name 2024-06-28
Certificate of Withdrawal of Assumed Name 2024-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119151 0452110 2006-10-24 1140 LEXINGTON RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-10-27
Case Closed 2007-01-22

Related Activity

Type Complaint
Activity Nr 205282643
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2006-12-18
Abatement Due Date 2007-01-23
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2006-12-18
Abatement Due Date 2007-01-23
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-12-18
Abatement Due Date 2007-01-23
Current Penalty 3250.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-12-18
Abatement Due Date 2006-10-27
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2006-12-18
Abatement Due Date 2007-01-23
Nr Instances 1
Nr Exposed 3

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1052812 Intrastate Non-Hazmat 2012-07-17 - - 1 1 Private(Property)
Legal Name GEORGETOWN COMMUNITY HOSPITAL
DBA Name GEORGETOWN COMMUNITY HOSPITAL LLC
Physical Address 1140 LEXINGTON ROAD, GEORGETOWN, KY, 40324, US
Mailing Address 1140 LEXINGTON ROAD, GEORGETOWN, KY, 40324, US
Phone (502) 868-1201
Fax (502) 868-5607
E-mail JEFF.SERAPHINE@LIFEPOINTHOSPITALS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-17 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Other 70

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 33.59 $261,106 $75,000 368 10 2022-05-04 Final
STIC/BSSC Inactive 29.27 $54,770 $27,385 189 - 2019-01-30 Final
STIC/BSSC Inactive 29.63 $81,986 $40,993 237 0 2017-12-06 Final

Sources: Kentucky Secretary of State