Name: | HOMESTEADIDENCE OPCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2014 (11 years ago) |
Organization Date: | 03 Feb 2014 (11 years ago) |
Last Annual Report: | 19 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0878197 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1608 VERSAILLES RD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Organizer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jason Murray | Member |
Mark Hancock | Member |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Name | Action |
---|---|
PROVIDENCE HEALTHCARE OF HOMESTEAD, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
HOMESTEAD POST ACUTE | Active | 2026-05-04 |
PROVIDENCE HOMESTEAD | Inactive | 2019-02-28 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-12 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-04-06 |
Sources: Kentucky Secretary of State