Search icon

UC HEALTH, LLC

Company Details

Name: UC HEALTH, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jan 2013 (12 years ago)
Organization Date: 19 Jan 1995 (30 years ago)
Authority Date: 15 Jan 2013 (12 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 0847328
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 3200 Burnet Avenue, Cincinnati, OH 45229
Place of Formation: OHIO

Member

Name Role
UC Healthcare System Member

Registered Agent

Name Role
GH&R Business Services, Inc. Registered Agent

Former Company Names

Name Action
UC HEALTH, INC. Old Name
UC Health, Inc. Type Conversion

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-06
Annual Report 2023-05-22
Annual Report 2022-03-16
Annual Report 2021-02-12
Annual Report 2020-03-16
Annual Report 2019-05-10
Annual Report 2018-04-19
Annual Report 2017-05-11
Annual Report 2016-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400155 Other Contract Actions 2014-08-22 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-08-22
Termination Date 2015-05-19
Date Issue Joined 2014-10-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name SAINT ELIZABETH MEDICAL CENTER
Role Plaintiff
Name UC HEALTH, LLC
Role Defendant

Sources: Kentucky Secretary of State