Search icon

COMMUNITY HEALTH PARTNERSHIP, LLC

Company Details

Name: COMMUNITY HEALTH PARTNERSHIP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1999 (26 years ago)
Organization Date: 28 Apr 1999 (26 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0473325
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1210 KY HWY 36 E, CYNTHIANA, KY 410316055
Place of Formation: KENTUCKY

Manager

Name Role
Gregory Cooper, MD Manager
Todd Brady Reid, MD Manager
Kathy Tussey Manager
Peggy Lair Manager
Stephen Besson, MD Manager

Organizer

Name Role
DARWIN E. ROOT Organizer

Registered Agent

Name Role
KATHY TUSSEY Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-06-04
Registered Agent name/address change 2024-06-04
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-15
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-12

Sources: Kentucky Secretary of State