Name: | SPRING VIEW HOSPITAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 25 Aug 2003 (22 years ago) |
Authority Date: | 25 Aug 2003 (22 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0566838 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Christopher J Monte | Manager |
Mark B Poppell | Manager |
J Michael Grooms | Manager |
Dan Davis | Manager |
Charlotte Lawrence | Manager |
Name | Role |
---|---|
MARY KIM E. SHIPP | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
SPRING VIEW HOSPITAL OF KENTUCKY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
SPRING VIEW HOSPITAL OF KENTUCKY, LLC | Unknown | - |
SPRING VIEW HOSPITAL - SENIOR BEHAVIORAL HEALTH | Active | 2028-02-27 |
SPRINGVIEW PHYSICAL THERAPY | Active | 2027-08-23 |
SPRING VIEW SLEEP MEDICINE CENTER | Active | 2026-01-27 |
SPRING VIEW OUTPATIENT REHAB | Active | 2026-01-27 |
SPRING VIEW OUTPATIENT WOUND CARE | Active | 2026-01-27 |
SPRING VIEW CLINIC | Active | 2025-11-05 |
SPRING VIEW HOSPITAL | Inactive | 2023-10-02 |
SPRING VIEW HOSPITAL BEHAVIORAL HEALTH UNIT - SENIOR | Inactive | 2022-12-20 |
SPRING VIEW WOUND CARE CENTER | Inactive | 2022-10-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Certificate of Assumed Name | 2023-09-26 |
Annual Report | 2023-05-10 |
Name Renewal | 2023-01-17 |
Certificate of Assumed Name | 2022-08-23 |
Certificate of Assumed Name | 2022-08-18 |
Annual Report | 2022-04-25 |
Annual Report | 2021-06-07 |
Name Renewal | 2021-01-06 |
Name Renewal | 2021-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13890496 | 0452110 | 1982-09-15 | ST MARY RD, Lebanon, KY, 40033 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 D |
Issuance Date | 1982-10-25 |
Abatement Due Date | 1982-12-13 |
Nr Instances | 1 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-05 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 40 |
Executive | 2024-12-17 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 110 |
Executive | 2024-10-08 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 140 |
Executive | 2024-09-23 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 60 |
Executive | 2024-09-19 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Other | 20 |
Executive | 2023-09-26 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 50.4 |
Executive | 2023-08-29 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Lab Tests & Anal Fees 1099 Rep | 33.6 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
STIC/BSSC | Inactive | 24.93 | $45,085 | $22,543 | 140 | - | 2019-05-29 | Final |
STIC/BSSC | Inactive | 23.14 | $24,507 | $0 | 152 | 0 | 2018-01-31 | Final |
Sources: Kentucky Secretary of State