Name: | LIFEPOINT REHABILITATION, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2014 (11 years ago) |
Authority Date: | 26 Feb 2014 (11 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0880516 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 330 SEVEN SPRINGS WAY, BRENTWOOD, TN 37027 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Christopher J. Monte | Member |
Russ Bailey | Member |
J. Michael Grooms | Member |
Joseph Fuller | Member |
Marty Mann | Member |
Cleve Haralson | Member |
Charlotte Lawrence | Member |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
KINDRED REHAB GROUP MANAGEMENT SERVICES, LLC | Old Name |
REHABCARE GROUP MANAGEMENT SERVICES, INC. | Type Conversion |
REHABCARE GROUP MANAGEMENT SERVICES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
KINDRED HOSPITAL REHABILITATION SERVICES I | Active | 2026-05-10 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-04-12 |
Principal Office Address Change | 2022-04-22 |
Annual Report | 2022-04-22 |
Annual Report | 2021-05-19 |
Name Renewal | 2021-04-05 |
Amendment | 2021-01-12 |
Annual Report | 2020-05-13 |
Annual Report | 2019-06-03 |
Amendment | 2018-07-26 |
Sources: Kentucky Secretary of State