Search icon

HOMESTEADIDENCE OPCO, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Jason Murray Member
Mark Hancock Member

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
859-389-9571
Contact Person:
BETH AXLINE
User ID:
P0563483

Unique Entity ID

Unique Entity ID:
M2BYPLND4BH8
CAGE Code:
3S3K8
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2004-03-22

Commercial and government entity program

CAGE number:
3S3K8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
BETH M . AXLINE

National Provider Identifier

NPI Number:
1114343647
Certification Date:
2024-08-21

Authorized Person:

Name:
JOHN MITCHELL
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Former Company Names

Name Action
PROVIDENCE HEALTHCARE OF HOMESTEAD, LLC Old Name

Assumed Names

Name Status Expiration Date
HOMESTEAD POST ACUTE Active 2026-05-04
PROVIDENCE HOMESTEAD Inactive 2019-02-28

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24924K0319
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
92038.58
Base And Exercised Options Value:
92038.58
Base And All Options Value:
92038.58
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-01
Description:
EXPRESS REPORT: FY24 JULY EXPRESS REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24924K0256
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
103746.27
Base And Exercised Options Value:
103746.27
Base And All Options Value:
103746.27
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-01
Description:
EXPRESS REPORT: FY24 JUNE EXPENSE REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24924K0227
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
96040.22
Base And Exercised Options Value:
96040.22
Base And All Options Value:
96040.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-04-01
Description:
EXPRESS REPORT: FY24 EXPENSE REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Court Cases

Court Case Summary

Filing Date:
2022-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
DEMARCUS,
Party Role:
Plaintiff
Party Name:
HOMESTEADIDENCE OPCO, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State