Name: | HCP LOUISVILLE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2005 (20 years ago) |
Authority Date: | 25 Apr 2005 (20 years ago) |
Last Annual Report: | 13 Jun 2022 (3 years ago) |
Organization Number: | 0611606 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1920 MAIN STREET, SUITE 1200, IRVINE, CA 92614 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JAMES T. LOBB | Organizer |
Name | Role |
---|---|
William T Hinton | Member |
Fred Faulkner | Member |
Name | Action |
---|---|
HEALTHPEAK LOUISVILLE, LLC | Old Name |
HCP LOUISVILLE, INC. | Type Conversion |
FAULKNER HINTON/GRAY, LLC | Merger |
FAULKNER HINTON/AUDUBON I, LLC | Merger |
FAULKNER HINTON/AUDUBON II LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Replacement Cert of Auth | 2023-12-14 |
Annual Report | 2023-12-14 |
Registered Agent name/address change | 2023-12-14 |
Principal Office Address Change | 2023-12-14 |
Revocation of Certificate of Authority | 2023-10-04 |
Amended Cert of Authority | 2023-05-26 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308390566 | 0452110 | 2005-01-06 | 210 E GRAY ST, LOUISVILLE, KY, 40202 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 308390558 |
Sources: Kentucky Secretary of State