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 (26 years ago) |
Organization Date: | 02 Nov 1999 (26 years ago) |
Last Annual Report: | 25 Feb 2025 (3 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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jason Asic | Manager |
Laura H Martin | Manager |
Travis cRUM | Manager |
Name | Role |
---|---|
JAMES S. ADAMS | Director |
ROBERT J. ARRELL | Director |
ROBERT J. MAHER | Director |
JOHN R. MCGINNIS | Director |
ANGELINE DVORAK | Director |
JAMES GARTHEE, JR. | Director |
SISTER KAREN HARTMAN | Director |
SISTER ROSE MARIE JASINSKI | Director |
SARA B. KLEIN | Director |
TIMOTHY C. MOSHER | Director |
Name | Role |
---|---|
MATHEW R. KLEIN, JR. | Incorporator |
Name | Role |
---|---|
MICHAEL MCQUEARY | Organizer |
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 |
Name | Action |
---|---|
BS-OLBH, INC. | Old Name |
OUR LADY OF BELLEFONTE HOSPITAL, INC. | Merger |
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 |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-25 |
Annual Report | 2025-02-25 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-08-29 |
Sources: Kentucky Secretary of State