Search icon

OUR LADY OF BELLEFONTE HOSPITAL, LLC

Company Details

Name: OUR LADY OF BELLEFONTE HOSPITAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1999 (25 years ago)
Organization Date: 02 Nov 1999 (25 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0482832
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: BON SECOURS MERCY HEALTH, 4600 McAuley Place, CINCINNATI, OH 45242
Place of Formation: KENTUCKY

Director

Name Role
SISTER RITA THOMAS Director
JAMES S. ADAMS Director
ROBERT J. ARRELL Director
ROBERT J. MAHER Director
JOHN R. MCGINNIS Director
ANGELINE DVORAK Director
SISTER KAREN HARTMAN Director
SISTER ROSE MARIE JASINSKI Director
SARA B. KLEIN Director
TIMOTHY C. MOSHER Director

Incorporator

Name Role
MATHEW R. KLEIN, JR. Incorporator

Organizer

Name Role
MICHAEL MCQUEARY Organizer

Manager

Name Role
Jason Asic Manager
Laura H Martin Manager
Travis cRUM Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 174182 Home Medical Equipment and Services Provider Expired 2017-08-18 - - 2019-09-30 118 St. Christopher Dr., Ashland, KY 41101

Former Company Names

Name Action
BS-OLBH, INC. Old Name
OUR LADY OF BELLEFONTE HOSPITAL, INC. Merger

Assumed Names

Name Status Expiration Date
SPORTS MEDICINE CENTER Inactive -
THE BELLEFONTE CENTER FOR LUNG DISEASES Inactive -
OUR LADY OF BELLEFONTE HOSPITAL IRONTON IMAGING CENTER Inactive 2019-05-28
BELLEFONTE WOMEN'S CENTER Inactive 2018-06-23
BELLEFONTE PEDIATRICS Inactive 2018-01-14
BELLEFONTE HEART CARE Inactive 2018-01-14
BELLEFONTE WOMAN'S CARE Inactive 2018-01-14
BELLEFONTE HOSPITALIST SERVICES Inactive 2013-08-20
BELLEFONTE PRIMARY CARE Inactive 2013-01-10

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2025-02-25
Annual Report 2024-03-05
Annual Report 2023-03-17
Registered Agent name/address change 2022-08-29
Annual Report 2022-03-14
Annual Report 2021-05-20
Annual Report 2020-06-09
Principal Office Address Change 2020-05-12
Articles of Organization (LLC) 2019-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2768539 0452110 1987-03-16 ST. CHRISTOPHER DR., RUSSELL, KY, 41169
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-16
Case Closed 1987-03-18
2768588 0452110 1987-03-05 ST. CHRISTOPHER DR., RUSSELL, KY, 41169
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-03-12
18605329 0452110 1985-09-13 ST. CHRISTOPHER DR., RUSSELL, KY, 41169
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1986-02-26
18604991 0452110 1985-07-23 ST. CHRISTOPHER DR., RUSSELL, KY, 41169
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1986-02-25

Sources: Kentucky Secretary of State