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 (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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658562 0452110 2007-09-06 718 GOODWIN LN, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-20
Case Closed 2007-12-06

Violation Items

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