Search icon

RIVER VALLEY DIALYSIS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER VALLEY DIALYSIS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Aug 2006 (19 years ago)
Authority Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0644848
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 2000 16TH STREET, DENVER, CO 80202
Place of Formation: DELAWARE

Member

Name Role
DVA Healthcare - Southwest Ohio, LLC Member
Nephrology Investments of Florence, LLC Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
H.W. GUY SEAY Organizer

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5UTS9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-24

Contact Information

POC:
RYAN SPECK

Immediate Level Owner

Vendor Certified:
2025-04-28
CAGE number:
45JM2
Company Name:
DAVITA INC.

National Provider Identifier

NPI Number:
1437220233
Certification Date:
2024-05-29

Authorized Person:

Name:
SAMUEL T WEY
Role:
VP LICENSURE & CERTIFICATION
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8594414582

Former Company Names

Name Action
GREATER OHIO RIVER DIALYSIS, LLC Old Name

Assumed Names

Name Status Expiration Date
TURFWAY DIALYSIS Active 2027-09-16
COLD SPRING DIALYSIS Active 2026-06-16

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Name Renewal 2022-09-16
Annual Report 2022-06-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State