Search icon

KENTUCKY MSO, LLC

Company Details

Name: KENTUCKY MSO, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1998 (26 years ago)
Authority Date: 29 Dec 1998 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0466843
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027
Place of Formation: DELAWARE

Organizer

Name Role
JOHN M FRANCK II Organizer

Manager

Name Role
Lifepoint of Kentucky, LLC Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
GEORGETOWN FAMILY PHYSICIANS EXPRESS CARE Active 2030-04-16
GASTROENTEROLOGY & HEPATOLOGY OF THE BLUEGRASS - VERSAILLES Active 2030-02-13
CENTRAL KENTUCKY INTERVENTIONAL PAIN MANAGEMENT CENTER - VERSAILLES Active 2030-02-10
GEORGETOWN MEDICAL GROUP Active 2029-12-22
GEORGETOWN BARIATRICS AND ADVANCED SURGICAL SERVICES Inactive 2029-11-04
CENTRAL KENTUCKY PAIN AND SPINE Active 2029-02-14
BLUEGRASS WOUND CARE Active 2029-01-04
CENTRAL KENTUCKY PEDIATRICS Active 2029-01-04
GEORGETOWN ORTHOPAEDICS AND SPORTS MEDICINE Active 2028-11-05
BLUEGRASS BUSINESS HEALTH-VERSAILLES Active 2028-07-18

Filings

Name File Date
Name Renewal 2025-03-31
Name Renewal 2025-02-04
Name Renewal 2025-02-04
Name Renewal 2024-12-04
Certificate of Withdrawal of Assumed Name 2024-11-14
Certificate of Assumed Name 2024-11-04
Certificate of Assumed Name 2024-09-09
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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3419.95
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3419.95
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3419.95
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6739.9
Executive 2024-12-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3419.95
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 10259.85
Executive 2024-12-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3419.95
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 13679.8
Executive 2024-11-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2400
Executive 2024-10-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 6839.9

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500210 Medical Malpractice 2015-07-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-07-22
Termination Date 2016-01-29
Date Issue Joined 2015-07-22
Section 1441
Sub Section MM
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name KENTUCKY MSO, LLC
Role Defendant

Sources: Kentucky Secretary of State