Search icon

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

Company Details

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

Chairman

Name Role
Russell Louden Chairman

Director

Name Role
Mark Bowman Director
Richard Slukich Director
Joan K Louden Director
Edward T Kelty Director
Russell Louden Director

President

Name Role
Mark Bowman President

Treasurer

Name Role
Edward T Kelty Treasurer

Incorporator

Name Role
WM. J. ROHLEDER Incorporator
WAYNE E. SEUFERT Incorporator
RUSSELL LOUDEN Incorporator
SAMUEL T. ISAACS Incorporator

Registered Agent

Name Role
JOAN K. LOUDEN Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
TWIN OAKS ASSISTED LIVING Inactive 2007-03-07

Filings

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