Name: | PRE-MARCH 1, 2014 OWNER OF HOMESTEAD NURSING CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2003 (21 years ago) |
Organization Date: | 23 Dec 2003 (21 years ago) |
Last Annual Report: | 14 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0574928 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3147 CUSTER DRIVE, SUITE A, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Slukich | Director |
Russell Louden | Director |
Jaon K Louden | Director |
Edward T Kelty | Director |
Mark Bowman | Director |
RUSSELL LOUDEN | Director |
JOAN LOUDEN | Director |
RICHARD SLUKICH | Director |
Name | Role |
---|---|
Edward T Kelty | Treasurer |
Name | Role |
---|---|
Mark Bowman | President |
Name | Role |
---|---|
Russell Louden | Chairman |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
JOAN K. LOUDEN | Registered Agent |
Name | Action |
---|---|
HOMESTEAD NURSING CENTER, LLC | Old Name |
HOMESTEAD NURSING CENTER TRANSITION, LLC | Old Name |
HOMESTEAD NURSING CENTER, INC. | Merger |
PINE MEADOWS HEALTH CARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOMESTEAD NURSING & REHABILITATION CENTER | Inactive | 2007-06-11 |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-25 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-05 |
Annual Report | 2017-02-01 |
Annual Report | 2016-03-22 |
Amendment | 2016-02-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307078204 | 0452110 | 2003-12-08 | 50 ADAMS ST, NEW CASTLE, KY, 40050 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2004-02-25 |
Abatement Due Date | 2004-03-22 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IV |
Issuance Date | 2004-02-25 |
Abatement Due Date | 2004-03-22 |
Nr Instances | 1 |
Nr Exposed | 80 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-02-25 |
Abatement Due Date | 2004-03-22 |
Nr Instances | 1 |
Nr Exposed | 83 |
Sources: Kentucky Secretary of State