Search icon

HCP LOUISVILLE, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
JAMES T. LOBB Organizer

Member

Name Role
William T Hinton Member
Fred Faulkner Member

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390566 0452110 2005-01-06 210 E GRAY ST, LOUISVILLE, KY, 40202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-01-21
Case Closed 2005-01-25

Related Activity

Type Inspection
Activity Nr 308390558

Sources: Kentucky Secretary of State