Search icon

CENTER FOR BEHAVIORAL HEALTH KENTUCKY, INC.

Company Details

Name: CENTER FOR BEHAVIORAL HEALTH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2003 (22 years ago)
Organization Date: 15 Sep 2003 (22 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0568141
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1402 A BROWNS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L7CML3PZKQC9 2025-03-10 1402 BROWNS LN # A, LOUISVILLE, KY, 40207, 4609, USA 5001 SPRING VALLEY ROAD, SUITE 600 EAST, DALLAS, TX, 75244, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-12
Initial Registration Date 2017-10-31
Entity Start Date 2003-09-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CONSTANCE PRICE
Role SR. REVENUE CYCLE MANAGER
Address 5001 SPRING VALLEY ROAD, SUITE 600 EAST, DALLAS, TX, 75244, USA
Government Business
Title PRIMARY POC
Name CONSTANCE PRICE
Role SR. REVENUE CYCLE MANAGER
Address 5001 SPRING VALLEY ROAD, SUITE 600 EAST, DALLAS, TX, 75244, USA
Past Performance Information not Available

Registered Agent

Name Role
BRENT MASSMAN Registered Agent

President

Name Role
Mary Massman President

Secretary

Name Role
Brant Massman Secretary

Treasurer

Name Role
Brant Massman Treasurer

Director

Name Role
Mary Massman Director
Brant Massman Director

Incorporator

Name Role
W THOMAS HALBLEIB JR Incorporator

Organizer

Name Role
ELEANOR MARTIN Organizer

Former Company Names

Name Action
CENTER FOR BEHAVIORAL HEALTH KENTUCKY, INC. Type Conversion

Assumed Names

Name Status Expiration Date
BHG RICHMOND TREATMENT CENTER Active 2027-09-23
BHG LOUISVILLE TREATMENT CENTER Active 2027-09-23
BHG FRANKFORT TREATMENT CENTER Active 2027-09-23
BHG BOWLING GREEN TREATMENT CENTER Active 2027-09-23

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-03-18
Registered Agent name/address change 2023-02-23
Certificate of Assumed Name 2022-09-23
Certificate of Assumed Name 2022-09-23
Certificate of Assumed Name 2022-09-23
Certificate of Assumed Name 2022-09-23
Annual Report Amendment 2022-09-21
Annual Report 2022-09-02

Sources: Kentucky Secretary of State