Search icon

GRANT MANOR LLC

Company Details

Name: GRANT MANOR LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
File Date: 30 Mar 2005 (20 years ago)
Authority Date: 30 Mar 2005 (20 years ago)
Last Annual Report: 20 Jun 2023 (2 years ago)
Organization Number: 0609674
Principal Office: 101 EAST STATE ST, KENNETT SQUARE, PA 19348
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
WILLIAM H. STEPHAN Organizer

Member

Name Role
HBR Kentucky, LLC Member

Assumed Names

Name Status Expiration Date
GRANT CENTER Inactive 2018-02-11
GRANT MANOR CARE AND REHABILITATION CENTER Inactive 2013-10-27
GRANT MANOR REHABILITATION AND NURSING CENTER Inactive 2010-07-05
HARBORSIDE HEALTHCARE - GRANT MANOR REHABILITATION AND NURSING CENTER Inactive 2010-03-30

Filings

Name File Date
Certificate of Withdrawal 2024-01-14
Annual Report 2023-06-20
Annual Report 2022-05-20
Annual Report 2021-05-18
Annual Report 2020-05-06
Annual Report 2019-03-14
Annual Report 2018-05-01
Annual Report 2017-05-19
Annual Report 2016-04-05
Principal Office Address Change 2016-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700064 Medical Malpractice 2007-03-23 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-03-23
Termination Date 2007-04-23
Date Issue Joined 2007-03-23
Section 1441
Sub Section PI
Status Terminated

Parties

Name TURNER
Role Plaintiff
Name GRANT MANOR LLC
Role Defendant

Sources: Kentucky Secretary of State