Name: | IMPERIUM HEALTH MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2011 (14 years ago) |
Organization Date: | 27 Jun 2011 (14 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0794561 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA 70508 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPERIUM HEALTH MANAGEMENT, LLC, ILLINOIS | LLC_04435796 | ILLINOIS |
Headquarter of | IMPERIUM HEALTH MANAGEMENT, LLC, FLORIDA | M13000006111 | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1537940 | 2305 ARNOLD PALMER BLVD, LEXINGTON, KY, 40245 | 2305 ARNOLD PALMER BLVD, LEXINGTON, KY, 40245 | 502-589-5400 | |
Name | Role |
---|---|
LHC Group, Inc. | Manager |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Registered Agent name/address change | 2023-11-16 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-28 |
Amendment | 2021-08-05 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-06-25 |
Registered Agent name/address change | 2019-06-25 |
Principal Office Address Change | 2019-06-25 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 40.00 | $1,375,000 | $500,000 | 6 | 40 | 2012-10-25 | Prelim |
Sources: Kentucky Secretary of State