Search icon

NEW CASTLEIDENCE OPCO, LLC

Company Details

Name: NEW CASTLEIDENCE 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 (10 months ago)
Managed By: Members
Organization Number: 0878201
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40050
City: New Castle
Primary County: Henry County
Principal Office: 50 ADAMS STREET, NEW CASTLE, KY 40050
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MZ9FYDP1CJT3 2024-09-18 50 ADAMS ST, NEW CASTLE, KY, 40050, 3022, USA 50 ADAMS ST, NEW CASTLE, KY, 40050, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-10-02
Initial Registration Date 2023-09-19
Entity Start Date 2014-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BETH AXLINE
Role REGIONAL AR
Address 50 ADAMS STREET, NEW CASTLE, KY, 40050, USA
Government Business
Title PRIMARY POC
Name BETH AXLINE
Role REGIONAL AR
Address 50 ADAMS STREET, NEW CASTLE, KY, 40050, USA
Past Performance Information not Available

Member

Name Role
Jason Murray Member
Mark Hancock Member

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
PROVIDENCE HEALTHCARE OF NEW CASTLE, LLC Old Name

Assumed Names

Name Status Expiration Date
TWIN OAKS ASSISTED LIVING Active 2029-02-21
NEW CASTLE NURSING & REHAB Active 2026-05-04
PROVIDENCE NEW CASTLE Inactive 2019-02-28

Filings

Name File Date
Annual Report 2024-06-19
Name Renewal 2024-02-21
Annual Report 2023-06-12
Annual Report 2022-06-21
Annual Report 2021-06-09
Registered Agent name/address change 2021-04-06
Name Renewal 2021-04-05
Annual Report 2020-06-05
Annual Report 2019-05-13
Name Renewal 2019-02-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3188724 NEW CASTLEIDENCE OPCO, LLC - MZ9FYDP1CJT3 50 ADAMS ST, NEW CASTLE, KY, 40050-3022
Capabilities Statement Link -
Phone Number 502-845-2861
Fax Number -
E-mail Address beth.axline@pacs.com
WWW Page -
E-Commerce Website -
Contact Person BETH AXLINE
County Code (3 digit) 103
Congressional District 04
Metropolitan Statistical Area -
CAGE Code 9PBU4
Year Established 2014
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State