Search icon

LP HODGENVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LP HODGENVILLE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2011 (14 years ago)
Authority Date: 18 May 2011 (14 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0791882
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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Maria Doyle Member
John Harrison Member

Organizer

Name Role
SANDRA ADAMS Organizer

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6MXT2
UEI Expiration Date:
2018-08-09

Business Information

Doing Business As:
SUNRISE MANOR NURSING HOME
Activation Date:
2017-08-09
Initial Registration Date:
2012-01-20

National Provider Identifier

NPI Number:
1770865263
Certification Date:
2023-04-03

Authorized Person:

Name:
JOHN HARRISON
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
311ZA0620X - Adult Care Home Facility
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
SUNRISE MANOR NURSING HOME Active 2026-09-27
SUNRISE MANOR ADULT DAY HEALTH Inactive 2022-03-16

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-06-28
Annual Report 2022-05-25
Name Renewal 2021-09-01
Annual Report 2021-05-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State