Search icon

LP LOUISVILLE EAST, LLC

Company Details

Name: LP LOUISVILLE EAST, 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: 0670157
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

Manager

Name Role
John Harrison Manager
Maria Doyle Manager

Organizer

Name Role
LPMM, INC. Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
SIGNATURE HEALTHCARE OF EAST LOUISVILLE Inactive 2023-01-31

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-29
Certificate of Assumed Name 2023-04-05
Annual Report 2022-05-29
Annual Report 2021-05-29
Annual Report 2020-06-28
Annual Report 2019-06-25
Annual Report 2018-06-27
Name Renewal 2018-01-08
Annual Report 2017-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000064 Fair Labor Standards Act 2020-01-28 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-01-28
Termination Date 2020-04-27
Section 021
Status Terminated

Parties

Name JALLOW
Role Plaintiff
Name LP LOUISVILLE EAST, LLC
Role Defendant

Sources: Kentucky Secretary of State