Search icon

SAMARITAN ALLIANCE, LLC

Company Details

Name: SAMARITAN ALLIANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 Dec 2004 (20 years ago)
Organization Date: 03 Dec 2004 (20 years ago)
Last Annual Report: 24 Aug 2007 (18 years ago)
Managed By: Members
Organization Number: 0600329
Principal Office: 214 OVERLOOK COURT, SUITE 260, BRENTWOOD, TN 37027
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1347909 310 S LIMESTONE STREET, LEXINGTON, KY, 40508 310 S LIMESTONE STREET, LEXINGTON, KY, 40508 8592267151

Filings since 2005-12-19

Form type REGDEX
File number 021-84600
Filing date 2005-12-19
File View File

Member

Name Role
Associated Healthcare Systems of Lexington, LLC Member

Organizer

Name Role
JOHN A BOBANGO Organizer

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
JAMES NOBLE RURAL HEALTH CLINIC Inactive 2011-01-12
SAMARITAN HOSPITAL Inactive 2011-01-12

Filings

Name File Date
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-17
Annual Report 2007-08-24
Annual Report 2006-06-30
Certificate of Assumed Name 2006-01-12
Certificate of Assumed Name 2006-01-12
Annual Report 2005-09-12
Articles of Organization 2004-12-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400377 Bankruptcy Withdrawal 28 USC 157 2014-09-23 motion before trial
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 5
Filing Date 2014-09-23
Termination Date 2015-08-14
Section 0157
Sub Section C
Status Terminated

Parties

Name SAMARITAN ALLIANCE, LLC
Role Plaintiff
Name COMMONWEALTH OF KENTUCK,
Role Defendant

Sources: Kentucky Secretary of State