Search icon

LHC GROUP, INC.

Company Details

Name: LHC GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2006 (19 years ago)
Authority Date: 06 Apr 2006 (19 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0636242
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508
Place of Formation: DELAWARE

Officer

Name Role
Joshua L. Proffitt Officer
Keith G. Myers Officer
Heather Anastasia Lang Officer

Secretary

Name Role
Joshua L. Proffitt Secretary

Director

Name Role
Joshua L. Proffitt Director
Keith G. Myers Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-11-16
Annual Report 2023-06-26
Annual Report 2022-06-28
Annual Report 2021-06-29

Court Cases

Court Case Summary

Filing Date:
2024-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NABOZNY
Party Role:
Plaintiff
Party Name:
LHC GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
LHC GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
SMITH,
Party Role:
Plaintiff
Party Name:
LHC GROUP, INC.
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 16.95 $600,000 $400,000 110 31 2019-02-28 Prelim

Sources: Kentucky Secretary of State