Search icon

SPRING VIEW HOSPITAL, LLC

Company Details

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

Manager

Name Role
Christopher J Monte Manager
Mark B Poppell Manager
J Michael Grooms Manager
Dan Davis Manager
Charlotte Lawrence Manager

Organizer

Name Role
MARY KIM E. SHIPP Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
SPRING VIEW HOSPITAL OF KENTUCKY, LLC Old Name

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13890496 0452110 1982-09-15 ST MARY RD, Lebanon, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-16
Case Closed 1982-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1982-10-25
Abatement Due Date 1982-12-13
Nr Instances 1

Government Spending

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

Financial Incentive

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