LOGAN MEMORIAL HOSPITAL, LLC

Name: | LOGAN MEMORIAL HOSPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 08 Dec 1998 (26 years ago) |
Authority Date: | 08 Dec 1998 (26 years ago) |
Last Annual Report: | 17 Jun 2024 (a year ago) |
Organization Number: | 0465776 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Knight Healthcare New-D LLC | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JOHN M FRANCK II | Organizer |
Name | Action |
---|---|
LOGAN MEMORIAL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOGAN MEMORIAL OUTPATIENT REHABILITATION | Inactive | 2025-02-24 |
A WOMAN'S PLACE | Inactive | 2017-08-02 |
LOGAN MEMORIAL HOSPITAL | Inactive | 2014-02-05 |
LOGAN MEMORIAL HOSPITAL, LLC | Inactive | 2003-12-08 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-09-26 |
Certificate of Withdrawal of Assumed Name | 2024-09-26 |
Annual Report | 2024-06-17 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-02 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-26 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 45 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 27.69 | $50,400 | $25,200 | 108 | 3 | 2020-05-27 | Final |
STIC/BSSC | Inactive | 23.39 | $36,097 | $18,049 | 110 | - | 2019-05-29 | Final |
STIC/BSSC | Inactive | 23.34 | $31,725 | $15,178 | 109 | 0 | 2017-12-06 | Final |
Sources: Kentucky Secretary of State