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 |
Name | Role |
---|---|
DAVID W. MCKENZIE | Registered Agent |
Name | Role |
---|---|
JAMES B. MARTIN, JR. | Organizer |
Name | Role |
---|---|
David W McKenzie | Manager |
DAVID BINGHAM MCKENZIE | Manager |
Name | Action |
---|---|
M.E.B., INC. | Merger |
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 |
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