Search icon

WOODSPOINT NURSING LLC

Company Details

Name: WOODSPOINT NURSING LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 2007 (18 years ago)
Authority Date: 10 Apr 2007 (18 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0661839
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 101 E. STATE STREET, KENNETT SQUARE, PA 19348
Place of Formation: DELAWARE

Organizer

Name Role
WILLIAM H. STEPHAN Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
HBR Kentucky, LLC Member

Assumed Names

Name Status Expiration Date
WOODSPOINT, LLC Unknown -
BRIDGE POINT CENTER Inactive 2018-02-19
BRIDGE POINT CARE AND REHABILITATION CENTER Inactive 2013-10-31
HARBORSIDE HEALTHCARE-FLORENCE REHABILITATION AND NURSING CENTER Inactive 2013-03-11

Filings

Name File Date
Certificate of Withdrawal 2024-10-20
Annual Report 2024-05-22
Annual Report 2023-06-20
Annual Report 2022-05-23
Annual Report 2021-05-18
Annual Report 2020-05-06
Annual Report 2019-03-14
Certificate of Assumed Name 2019-02-04
Annual Report 2018-05-02
Principal Office Address Change 2017-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800035 Other Personal Injury 2008-03-04 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-03-04
Termination Date 2008-08-26
Date Issue Joined 2008-03-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name KRAMER
Role Plaintiff
Name WOODSPOINT NURSING LLC
Role Defendant

Sources: Kentucky Secretary of State