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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
BRENT MASSMAN | Registered Agent |
Name | Role |
---|---|
Mary Massman | President |
Name | Role |
---|---|
Brant Massman | Secretary |
Name | Role |
---|---|
Brant Massman | Treasurer |
Name | Role |
---|---|
Mary Massman | Director |
Brant Massman | Director |
Name | Role |
---|---|
W THOMAS HALBLEIB JR | Incorporator |
Name | Role |
---|---|
ELEANOR MARTIN | Organizer |
Name | Action |
---|---|
CENTER FOR BEHAVIORAL HEALTH KENTUCKY, INC. | Type Conversion |
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 |
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