Search icon

BROWNSBORO HILLS HEALTHCARE, LLC

Company Details

Name: BROWNSBORO HILLS HEALTHCARE, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2004 (21 years ago)
Authority Date: 05 Apr 2004 (21 years ago)
Last Annual Report: 21 Jun 2021 (4 years ago)
Organization Number: 0583050
Principal Office: 1040 CROWN POINTE PKWY STE 600, ATLANTA, GA 30338-4741
Place of Formation: DELAWARE

Organizer

Name Role
CENTENNIAL HEALTHCARE HOLDING COMPANY, LLC Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
CENTENNIAL HEALTHCARE HOLDING COMPANY, LLC Member

Assumed Names

Name Status Expiration Date
BROWNSBORO HILLS HEALTH CARE AND REHABILITATION CENTER Inactive 2018-09-20
BROWNSBORO HILLS NURSING HOME Inactive 2014-11-23

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-21
Annual Report 2020-05-28
Annual Report 2019-05-30
Principal Office Address Change 2018-07-25
Principal Office Address Change 2018-06-15
Annual Report 2018-06-15
Renewal of Assumed Name Return 2018-03-29
Annual Report 2017-05-19
Annual Report 2016-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316529270 0452110 2012-10-01 2141 SYCAMORE AVE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-01
Case Closed 2013-01-11

Related Activity

Type Complaint
Activity Nr 208769505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2012-11-28
Abatement Due Date 2012-12-31
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 3
Nr Exposed 100
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B02II
Issuance Date 2012-11-28
Abatement Due Date 2012-12-31
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 100
Gravity 01

Sources: Kentucky Secretary of State