Name: | TRADEWATER POINTE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2004 (21 years ago) |
Organization Date: | 05 Feb 2004 (21 years ago) |
Last Annual Report: | 18 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0578200 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2850 NORTH MAIN STREET, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENDA LOWRY | Member |
JAMES LOWRY | Member |
MATTHEW LOWRY | Member |
DAVID LOWRY | Member |
Name | Role |
---|---|
DANNY R. FRANCES | Organizer |
Name | Role |
---|---|
JAMES D. LOWRY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRADEWATER HEALTH AND REHABILITATION CENTER | Inactive | 2017-10-26 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Certificate of Withdrawal of Assumed Name | 2024-07-11 |
Certificate of Assumed Name | 2024-07-11 |
Certificate of Assumed Name | 2024-07-11 |
Annual Report | 2024-04-23 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-24 |
Annual Report | 2021-02-23 |
Annual Report | 2020-04-28 |
Annual Report | 2019-04-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309520559 | 0452110 | 2005-12-21 | 100 RAMSEY ST, DAWSON SPRINGS, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-07 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Contest Date | 2006-06-09 |
Final Order | 2009-01-21 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 2006-06-01 |
Abatement Due Date | 2006-06-20 |
Contest Date | 2006-06-09 |
Final Order | 2009-01-21 |
Nr Instances | 1 |
Nr Exposed | 70 |
Sources: Kentucky Secretary of State