KENTUCKY HOSPITAL, LLC

Name: | KENTUCKY HOSPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 10 Jun 1999 (26 years ago) |
Authority Date: | 10 Jun 1999 (26 years ago) |
Last Annual Report: | 28 Jun 2024 (a year ago) |
Organization Number: | 0475560 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Mark B Poppell | Manager |
Christopher J. Monte | Manager |
J. Michael Grooms | Manager |
Charlotte Lawrence | Manager |
William Haugh | Manager |
Dan Davis | Manager |
Name | Role |
---|---|
WILLIAM F CARPENTER III | Organizer |
JOHN M FRANCK II | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CLARK REGIONAL MEDICAL CENTER | Active | 2030-05-01 |
CENTRAL KENTUCKY CANCER CARE - WINCHESTER | Active | 2027-08-12 |
CLARK REGIONAL INTERVENTIONAL PAIN MANAGEMENT | Active | 2026-11-29 |
THE WELLNESS CENTER | Inactive | 2022-01-30 |
POWELL FAMILY HEALTH | Inactive | 2021-12-16 |
Name | File Date |
---|---|
Name Renewal | 2025-03-31 |
Annual Report | 2024-06-28 |
Annual Report | 2023-04-11 |
Certificate of Assumed Name | 2022-08-12 |
Annual Report | 2022-04-25 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-21 | 2025 | Cabinet for Economic Development | Econ Dev - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid St Gov Entities | 62312 |
Sources: Kentucky Secretary of State