Search icon

BHG XXXIV, LLC

Company Details

Name: BHG XXXIV, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2013 (11 years ago)
Organization Date: 13 Jun 2013 (12 years ago)
Authority Date: 25 Oct 2013 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0870546
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 W. Main St., Suite 512, Frankfort, KY 40601
Place of Formation: DELAWARE

Registered Agent

Name Role
CT Corporation System Registered Agent

Manager

Name Role
Jay Higham Manager

Assumed Names

Name Status Expiration Date
BHG CORBIN TREATMENT CENTER Active 2027-07-27

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-18
Certificate of Assumed Name 2022-07-27
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200164 Other Contract Actions 2022-09-02 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 6
Filing Date 2022-09-02
Termination Date 2022-10-24
Section 1332
Sub Section OC
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name BHG XXXIV, LLC
Role Defendant
2200150 Other Contract Actions 2022-08-15 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2022-08-15
Termination Date 2024-04-30
Section 1332
Sub Section FD
Status Terminated

Parties

Name LAWSON,
Role Plaintiff
Name BHG XXXIV, LLC
Role Defendant

Sources: Kentucky Secretary of State