Search icon

SIGNATURE HEALTHCARE, LLC

Company Details

Name: SIGNATURE HEALTHCARE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2010 (15 years ago)
Authority Date: 02 Apr 2010 (15 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0760183
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299-2361
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
John Harrison Member
Maria Doyle Member

Organizer

Name Role
SANDRA ADAMS Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-15
Annual Report 2022-05-31
Annual Report 2021-05-29
Annual Report 2020-06-28
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-06-21
Annual Report 2016-04-08
Registered Agent name/address change 2015-10-27

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 51.84 $32,289 $15,500 150 - 2018-05-30 Final
STIC/BSSC Inactive 18.56 $0 $81,850 1155 0 2014-03-26 Prelim
GIA/BSSC Inactive 36.52 $0 $200,000 164 0 2012-05-30 Final
GIA/BSSC Inactive 36.52 $0 $50,000 164 0 2012-05-30 Final
KBI - Kentucky Business Investment Inactive 36.52 $6,700,000 $5,000,000 0 159 2011-04-28 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900341 Civil Rights Employment 2019-05-06 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-06
Termination Date 2020-07-14
Section 2000
Sub Section E
Status Terminated

Parties

Name MOSELEY
Role Plaintiff
Name SIGNATURE HEALTHCARE, LLC
Role Defendant
2100735 Civil Rights Employment 2021-12-10 settled
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 2021-12-10
Termination Date 2022-03-03
Section 1331
Sub Section AG
Status Terminated

Parties

Name EADDY
Role Plaintiff
Name SIGNATURE HEALTHCARE, LLC
Role Defendant

Sources: Kentucky Secretary of State