Search icon

REGENCY NURSING, LLC

Company Details

Name: REGENCY NURSING, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2005 (20 years ago)
Authority Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0609671
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 101 E. STATE ST, KENNETT SQUARE, PA 19348
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
HBR Kentucky, LLC Member

Organizer

Name Role
WILLIAM H. STEPHAN Organizer

Assumed Names

Name Status Expiration Date
REGENCY CENTER Inactive 2018-02-11
REGENCY CARE AND REHABILITATION CENTER Inactive 2013-10-21
REGENCY REHABILITATION AND NURSING CENTER Inactive 2010-07-05
HARBORSIDE HEALTHCARE - REGENCY REHBILITATION AND NURSING CENTER Inactive 2010-03-30

Filings

Name File Date
Certificate of Withdrawal 2024-10-20
Annual Report 2024-05-22
Annual Report 2023-06-20
Annual Report 2022-05-23
Annual Report 2021-05-18
Annual Report 2020-05-06
Annual Report 2019-03-14
Certificate of Assumed Name 2019-02-04
Annual Report 2018-05-01
Annual Report 2017-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500767 Other Labor Litigation 2005-11-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-11-16
Termination Date 2006-12-11
Date Issue Joined 2005-11-21
Section 2000
Sub Section E
Status Terminated

Parties

Name WILLIS
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
0900457 Civil Rights Employment 2009-07-02 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-07-02
Termination Date 2010-02-12
Date Issue Joined 2009-07-06
Section 1441
Sub Section ED
Status Terminated

Parties

Name REGENCY NURSING, LLC
Role Defendant
Name PUGLISE
Role Plaintiff
1300005 Medical Malpractice 2013-01-03 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-01-03
Termination Date 2013-11-05
Date Issue Joined 2013-01-25
Section 1331
Sub Section MM
Status Terminated

Parties

Name KININMONTH
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
1400248 Other Personal Injury 2014-03-13 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-03-13
Termination Date 2015-01-16
Date Issue Joined 2014-03-13
Section 1441
Sub Section PR
Status Terminated

Parties

Name MONTGOMERY
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
1500231 Medical Malpractice 2015-03-25 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-03-25
Termination Date 2015-06-25
Date Issue Joined 2015-03-25
Section 1441
Sub Section MM
Status Terminated

Parties

Name HALL-BECKETT
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
1400304 Other Personal Injury 2014-04-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-04-10
Termination Date 2016-04-14
Date Issue Joined 2014-06-11
Section 1441
Sub Section PR
Status Terminated

Parties

Name SORRELL
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
1400540 Other Personal Injury 2014-07-29 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-29
Termination Date 2016-01-21
Section 1446
Sub Section PI
Status Terminated

Parties

Name SINGLETARY
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant
1600050 Medical Malpractice 2016-01-27 default
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-27
Termination Date 2018-02-07
Date Issue Joined 2016-01-27
Section 1446
Sub Section PI
Status Terminated

Parties

Name COLSTON
Role Plaintiff
Name REGENCY NURSING, LLC
Role Defendant

Sources: Kentucky Secretary of State