Search icon

LP ALBANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LP ALBANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2007 (18 years ago)
Authority Date: 01 Aug 2007 (18 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0670144
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Organizer

Name Role
LPMM, INC. Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Maria Doyle Manager
John Harrison Manager

Commercial and government entity program

CAGE number:
9NAT7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
JOSIE KIDDER

Highest Level Owner

Vendor Certified:
2025-04-02
CAGE number:
97H81
Company Name:
AGEMO HOLDINGS, LLC

Immediate Level Owner

Vendor Certified:
2025-04-02
CAGE number:
98FT8
Company Name:
LP CS HOLDINGS, LLC

National Provider Identifier

NPI Number:
1437340700
Certification Date:
2023-04-03

Authorized Person:

Name:
MR. JOHN HARRISON
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5025687150
Fax:
6063875521

Assumed Names

Name Status Expiration Date
CLINTON COUNTY CARE & REHABILITATION CENTER Inactive 2019-10-21

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-28
Annual Report 2022-05-25
Annual Report 2021-05-29
Certificate of Assumed Name 2021-01-27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State