Search icon

SPRING VIEW HEALTH & REHAB CENTER, INC.

Company Details

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 (19 years ago)
Organization Date: 08 Nov 2006 (19 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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

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

Assistant Secretary

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

Incorporator

Name Role
T. L. TRIMBLE Incorporator

Chairman

Name Role
Brian Stiltz Chairman

President

Name Role
Keith Boyce President

National Provider Identifier

NPI Number:
1851306658

Authorized Person:

Name:
MR. DAVID RODMAN
Role:
ASST. SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4079753090
Fax:
2702593205

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-06
Type:
Planned
Address:
718 GOODWIN LN, LEITCHFIELD, KY, 42754
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State