Search icon

KENTUCKY HOSPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Manager

Name Role
Mark B Poppell Manager
Christopher J. Monte Manager
J. Michael Grooms Manager
Charlotte Lawrence Manager
William Haugh Manager
Dan Davis Manager

Organizer

Name Role
WILLIAM F CARPENTER III Organizer
JOHN M FRANCK II Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

National Provider Identifier

NPI Number:
1245550813
Certification Date:
2022-04-22

Authorized Person:

Name:
TERRANCE DILLON
Role:
ASSISTANT SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
225XP0200X - Pediatric Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
6159208913
Fax:
8597453450

Assumed Names

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2022-03-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
D.,
Party Role:
Plaintiff
Party Name:
KENTUCKY HOSPITAL, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WALKER
Party Role:
Plaintiff
Party Name:
KENTUCKY 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 2024-11-21 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