Search icon

ST. ELIZABETH HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ST. ELIZABETH HOME CARE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2007 (18 years ago)
Organization Date: 28 Sep 2007 (18 years ago)
Last Annual Report: 28 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0674626
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 6281 Tri Ridge Blvd, Suite 300, Loveland, OH 45140
Place of Formation: KENTUCKY

Manager

Name Role
Jack Hawkins Manager
Trisha Crissman Manager

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Organizer

Name Role
LORI E. JEFFRIES Organizer

Unique Entity ID

Unique Entity ID:
L9JYCKBVE373
CAGE Code:
8UD71
UEI Expiration Date:
2023-01-27

Business Information

Doing Business As:
ST. ELIZABETH-ANC HOME CARE
Activation Date:
2021-12-30
Initial Registration Date:
2020-12-15

Commercial and government entity program

CAGE number:
8UD71
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
SAM Expiration:
2023-01-27

Contact Information

POC:
WHITNEY MIKESELL

National Provider Identifier

NPI Number:
1316136534
Certification Date:
2022-07-20

Authorized Person:

Name:
JACK HAWKINS
Role:
VP, FINANCE & CFO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
No
Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
ST ELIZABETH HOME CARE Active 2029-04-24
ST. ELIZABETH HOME CARE Inactive 2024-02-11
ST. ELIZABETH-ANC HOME CARE Inactive 2012-11-14

Filings

Name File Date
Principal Office Address Change 2025-02-28
Annual Report 2025-02-28
Principal Office Address Change 2025-02-28
Annual Report 2025-02-28
Certificate of Assumed Name 2024-04-24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State