Name: | PRE-MARCH 1, 2014 OWNER OF HOMESTEAD NURSING CENTER OF NEW CASTLE, 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: | 0574929 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3147 CUSTER DR. , SUITE A, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Russell Louden | Chairman |
Name | Role |
---|---|
Mark Bowman | Director |
Richard Slukich | Director |
Joan K Louden | Director |
Edward T Kelty | Director |
Russell Louden | Director |
Name | Role |
---|---|
Mark Bowman | President |
Name | Role |
---|---|
Edward T Kelty | Treasurer |
Name | Role |
---|---|
WM. J. ROHLEDER | Incorporator |
WAYNE E. SEUFERT | Incorporator |
RUSSELL LOUDEN | Incorporator |
SAMUEL T. ISAACS | Incorporator |
Name | Role |
---|---|
JOAN K. LOUDEN | Registered Agent |
Name | Action |
---|---|
HOMESTEAD NURSING CENTER OF NEW CASTLE, KENTUCKY TRANSITION, LLC | Old Name |
HOMESTEAD NURSING CENTER OF NEWCASTLE, KENTUCKY, INC. | Merger |
HOMESTEAD NURSING CENTER OF NEW CASTLE, KENTUCKY, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TWIN OAKS ASSISTED LIVING | Inactive | 2007-03-07 |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report Amendment | 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 |
Sources: Kentucky Secretary of State