Name: | SPRING VIEW HEALTH & REHAB CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 2006 (18 years ago) |
Organization Date: | 08 Nov 2006 (18 years ago) |
Last Annual Report: | 17 May 2022 (3 years ago) |
Organization Number: | 0650533 |
Principal Office: | 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
RICHARD K. REINER | Director |
G. THOMAS EVANS | Director |
MICHELLE FETTERS | Director |
ELAINE HAGELE | Director |
ROBERT R. HENDERSCHEDT | Director |
DONALD L. JERNIGAN | Director |
SANDRA K. JOHNSON | Director |
J. DERYL KNUTSON | Director |
PAUL C. RATHBUN | Director |
MICHAEL SCHULTZ | Director |
Name | Role |
---|---|
LYNN C ADDISCOTT | Assistant Secretary |
Haney Vincent | Assistant Secretary |
Michael Saunders | Assistant Secretary |
Jeff Graff | Assistant Secretary |
Paul Rathbun | Assistant Secretary |
Nigel Hinds | Assistant Secretary |
Name | Role |
---|---|
T. L. TRIMBLE | Incorporator |
Name | Role |
---|---|
Brian Stiltz | Chairman |
Name | Role |
---|---|
Keith Boyce | President |
Name | File Date |
---|---|
Dissolution | 2022-12-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-05-01 |
Annual Report | 2018-03-15 |
Annual Report | 2017-03-14 |
Annual Report | 2016-03-03 |
Principal Office Address Change | 2015-12-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310658562 | 0452110 | 2007-09-06 | 718 GOODWIN LN, LEITCHFIELD, KY, 42754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-29 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 3 |
Nr Exposed | 6 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-29 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-29 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-29 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 01002D |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-29 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 IVB |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-27 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 C01 V |
Issuance Date | 2007-11-16 |
Abatement Due Date | 2007-11-27 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State