Search icon

MCKENZIE HEALTH CARE, LLC

Company Details

Name: MCKENZIE HEALTH CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2000 (24 years ago)
Organization Date: 27 Dec 2000 (24 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0507713
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: JJ JORDAN GERIATRIC CENTER, 270 EAST CLAYTON LN, LOUISA, KY 41230
Place of Formation: KENTUCKY

Secretary

Name Role
Lloyd Browning Secretary

Director

Name Role
DAVID W. MCKENZIE Director
NORMAN E. EDWARDS, M.D. Director
LLOYD M. L. BROWNING, M. Director

President

Name Role
David W Mckenzie President

Vice President

Name Role
Norman E Edwards Vice President

Treasurer

Name Role
Lloyd Browning Treasurer

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Registered Agent

Name Role
DAVID W. MCKENZIE Registered Agent

Former Company Names

Name Action
M.E.B., INC. Merger

Assumed Names

Name Status Expiration Date
THE JORDAN CENTER Inactive 2024-01-02
J.J. JORDAN GERIATRIC CENTER Inactive 2015-05-17
J. J. JORDAN GERIATRIC CENTER Inactive 2010-03-08

Filings

Name File Date
Annual Report Amendment 2024-03-07
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-24
Annual Report 2021-05-19
Annual Report 2020-06-16
Annual Report 2019-06-19
Name Renewal 2018-07-23
Annual Report 2018-05-01
Annual Report 2017-06-09

Sources: Kentucky Secretary of State