Search icon

LOGAN MEMORIAL HOSPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Manager

Name Role
Knight Healthcare New-D LLC Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JOHN M FRANCK II Organizer

Former Company Names

Name Action
LOGAN MEMORIAL, LLC Old Name

Assumed Names

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2021-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOGAN MEMORIAL HOSPITAL, LLC
Party Role:
Defendant
Party Name:
STOKES
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
COWAN
Party Role:
Plaintiff
Party Name:
LOGAN MEMORIAL HOSPITAL, LLC
Party Role:
Defendant

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 2024-07-26 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Lab Tests & Anal Fees 1099 Rep 45

Financial Incentive

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