Search icon

GEORGETOWN COMMUNITY HOSPITAL, LLC

Company claim

Is this your business?

Get access!

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 (27 years ago)
Authority Date: 03 Dec 1998 (27 years ago)
Last Annual Report: 28 Jun 2024 (a year 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

National Provider Identifier

NPI Number:
1558570614
Certification Date:
2022-04-23

Authorized Person:

Name:
TERRANCE DILLON
Role:
ASSISTANT SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5028685607

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 Active 2029-08-27
CENTERPOINT HEALTH-GEORGETOWN Active 2029-08-27
GEORGETOWN EXPRESS CARE Active 2029-03-27
GEORGETOWN BARIATRICS Inactive 2028-05-26

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-24
Type:
Complaint
Address:
1140 LEXINGTON RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
GEORGETOWN COMMUNITY HOSPITAL LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 868-5607
Add Date:
2002-09-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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