Name: | KENTUCKY HOSPITAL SERVICE COMPANY OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2001 (24 years ago) |
Organization Date: | 26 Apr 2001 (24 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0514874 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40253 |
City: | Louisville, Middletown |
Primary County: | Jefferson County |
Principal Office: | 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY 40253 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kentucky Hospital Association | Manager |
Donovan Blackburn | Manager |
Ashley Herrington | Manager |
Gerard Colman | Manager |
Mike Sherrod | Manager |
Hollie Harris Phillips | Manager |
Clint Kaho | Manager |
Donald Lloyd | Manager |
Mark Birdwhistell | Manager |
Name | Role |
---|---|
WT&C CORPORATE SERVICES, INC. | Organizer |
Name | Role |
---|---|
KIMBERLEY SCHWOEPPE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 401254 | Agent - Casualty | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401254 | Agent - Property | Active | 2000-08-15 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401254 | Agent - Non-profit Health Service | Inactive | 1999-10-21 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401254 | Agent - Health Maintenance Organization | Inactive | 1999-06-17 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401254 | Agent - Prepaid Dental Plan | Inactive | 1989-10-11 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 401254 | Administrator - Not Applicable | Inactive | 1989-07-18 | - | 2020-01-01 | - | - |
Department of Insurance | DOI ID 401254 | Agent - Life | Active | 1988-09-13 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401254 | Agent - Health | Active | 1988-09-13 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 401254 | Agent - General Lines | Inactive | 1988-06-24 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
KENTUCKY HOSPITAL SERVICE CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HOSPITAL INSURANCE AGENCY | Inactive | - |
EASTPOINT INSURANCE GROUP | Inactive | 2021-07-01 |
KENTUCKY MARQUIS INSURANCE | Inactive | 2021-06-02 |
KHA SOLUTIONS GROUP | Inactive | 2020-07-29 |
COVERAGE OPTIONS ASSOCIATES | Inactive | 2006-08-20 |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Registered Agent name/address change | 2024-02-05 |
Annual Report | 2023-03-21 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-26 |
Annual Report | 2020-01-16 |
Annual Report | 2019-03-07 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5561627006 | 2020-04-05 | 0457 | PPP | 2501 NELSON MILLER PKWY, LOUISVILLE, KY, 40223-2195 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500001489 | Special Authority Goods & Svcs | 2024-07-01 | 2026-07-31 | 500000 | |||||||
|
||||||||||||
Executive | 2200007027 | Special Authority Goods & Svcs | 2022-07-01 | 2024-06-30 | 500000 | |||||||
|
||||||||||||
Executive | 2100006732 | Special Authority Goods & Svcs | 2021-07-01 | 2022-06-30 | 200000 | |||||||
|
||||||||||||
Executive | 2000008670 | Special Authority Goods & Svcs | 2020-07-01 | 2021-06-30 | 200000 | |||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-07 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 62500 |
Executive | 2025-01-16 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 62500 |
Executive | 2024-08-27 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 62500 |
Executive | 2023-09-20 | 2024 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 62500 |
Sources: Kentucky Secretary of State