Search icon

BLUEGRASS OUTPATIENT CENTER OF BOWLING GREEN, LLC

Company Details

Name: BLUEGRASS OUTPATIENT CENTER OF BOWLING GREEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 2008 (17 years ago)
Organization Date: 22 Oct 2008 (17 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0713995
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 800 PARK STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
Commonwealth Health Corporation, Inc. Member

Organizer

Name Role
RON SOWELL Organizer

Registered Agent

Name Role
TAMMY MEADE ENSSLIN Registered Agent

National Provider Identifier

NPI Number:
1760411342
Certification Date:
2022-08-25

Authorized Person:

Name:
MICHELE W LAWLESS
Role:
EXECUTIVE VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2707451156
Fax:
2707818228

Form 5500 Series

Employer Identification Number (EIN):
263564003
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
59
Sponsors Telephone Number:

Former Company Names

Name Action
KENTUCKY OUTPATIENT REHABILITATION FACILITY, BOWLING GREEN, INC. Merger
BLUEGRASS OUTPATIENT CENTER OF BOWLING GREEN, LLC Type Conversion

Assumed Names

Name Status Expiration Date
BLUEGRASS OUTPATIENT CENTER Active 2028-06-26
KENTUCKY OUTPATIENT REHABILITATION FACILITY OF BOWLING GREEN Inactive 2013-10-24
THE REHAB CENTER Inactive 2013-07-15
REHABILITATION SPECIALTY CENTER Inactive 2013-07-15
JUST FOR WOMEN PHYSICAL THERAPY AND WELLNESS Inactive 2013-02-01

Filings

Name File Date
Registered Agent name/address change 2025-04-04
Registered Agent name/address change 2024-12-09
Annual Report 2024-06-21
Name Renewal 2023-06-26
Annual Report 2023-06-02

Sources: Kentucky Secretary of State