Search icon

KENTUCKY HOSPITAL, LLC

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 (10 months 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

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
POWELL COUNTY CLINIC Inactive 2020-05-01
POWELL COUNTY CLINIC REHAB Inactive 2020-05-01
CLARK IMMEDIATE CARE CENTER REHABILITATION Inactive 2020-05-01
CLARK IMMEDIATE CARE CENTER Inactive 2020-05-01
MOBILE CLINIC Inactive 2020-02-26

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
Certificate of Assumed Name 2021-12-29
Certificate of Assumed Name 2021-11-29
Annual Report 2021-06-09
Annual Report 2020-06-08
Name Renewal 2020-03-16

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400421 Civil Rights Employment 2014-11-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2014-11-13
Termination Date 2015-02-03
Date Issue Joined 2014-11-13
Section 1441
Sub Section ED
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name KENTUCKY HOSPITAL, LLC
Role Defendant
2200068 Medical Malpractice 2022-03-17 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-17
Termination Date 2024-01-16
Date Issue Joined 2022-08-31
Section 1442
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State