Search icon

T.J. HEALTH PARTNERS, LLC

Company Details

Name: T.J. HEALTH PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Nov 2010 (15 years ago)
Organization Date: 17 Nov 2010 (15 years ago)
Last Annual Report: 23 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0775656
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1301 NORTH RACE STREET, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Manager

Name Role
Mei Deng, CFO Manager
Jim Lee, EVP Patient Support Services Manager
LaDonna Rogers, EVP of Human Resources Manager
Jennifer Cerwinske, EVP of Practice Management Manager
Stacey Biggs, EVP of Marketing, Planning & Development Manager
Jodie Holgate, EVP of Patient Care Services Manager
Brandon Dickey, CNO Manager
Neil C Thornbury, CEO Manager

Organizer

Name Role
WILLIAM D. ROBERTS Organizer

Registered Agent

Name Role
NEIL THORNBURY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
273988456
Plan Year:
2012
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
58
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-23
Annual Report 2020-02-13
Annual Report 2019-04-24
Registered Agent name/address change 2018-06-14

Sources: Kentucky Secretary of State