Search icon

PRE-MARCH 1, 2014 OWNER OF HOMESTEAD NURSING CENTER, LLC

Company Details

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

Director

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

Treasurer

Name Role
Edward T Kelty Treasurer

President

Name Role
Mark Bowman President

Chairman

Name Role
Russell Louden Chairman

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
JOAN K. LOUDEN Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
HOMESTEAD NURSING & REHABILITATION CENTER Inactive 2007-06-11

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307078204 0452110 2003-12-08 50 ADAMS ST, NEW CASTLE, KY, 40050
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-01-30
Case Closed 2004-04-05

Violation Items

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