Name: | TAYLOR REGIONAL MEDICAL GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 03 Oct 2005 (20 years ago) |
Organization Date: | 03 Oct 2005 (20 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0622802 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 1700 OLD LEBANON ROAD, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Taylor County Hospital District Health Facilities Corporation | Manager |
Name | Role |
---|---|
JANE WHEATLEY | Organizer |
Name | Role |
---|---|
MIKE EVERETT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 245230 | Home Medical Equipment and Services Provider | Expired | 2018-10-16 | - | - | 2022-04-20 | 100 Medical Park Drive Suite B, Campbellsville, KY 42718 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Registered Agent name/address change | 2023-11-07 |
Annual Report | 2023-05-05 |
Registered Agent name/address change | 2023-05-05 |
Registered Agent name/address change | 2022-05-11 |
Annual Report | 2022-05-11 |
Annual Report | 2021-06-16 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-08 |
Sources: Kentucky Secretary of State