Name: | JEWISH HOSPITAL & ST. MARY'S HEALTHCARE NETWORK, REGIONAL SERVICE CENTER, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 1999 (26 years ago) |
Organization Date: | 15 Jan 1999 (26 years ago) |
Last Annual Report: | 04 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0467816 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 ABRAHAM FLEXNER WAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clark Memorial Hospital | Member |
Jewish Hospital & St Mary's Healthcare, Inc. | Member |
Scott Memorial Hospital | Member |
Taylor Regional Hospital | Member |
Name | Role |
---|---|
CHARLES FASSLER | Organizer |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
JEWISH HOSPITAL HEALTHCARE NETWORK REGIONAL SERVICE CENTER, LLC | Old Name |
JHHS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-23 |
Annual Report | 2015-05-21 |
Annual Report | 2014-06-25 |
Annual Report | 2013-05-17 |
Annual Report | 2012-06-27 |
Registered Agent name/address change | 2012-05-01 |
Sources: Kentucky Secretary of State