Name: | LP COLUMBIA KY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2015 (10 years ago) |
Authority Date: | 27 Aug 2015 (10 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0930663 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Harrison | Member |
Maria Doyle | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SIGNATURE HEALTHCARE AT SUMMIT MANOR REHAB & WELLNESS CENTER | Inactive | 2020-11-03 |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-29 |
Annual Report | 2021-05-29 |
Certificate of Assumed Name | 2021-01-27 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000118 | Other Personal Injury | 2020-07-14 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF WINFRED COWAN, |
Role | Plaintiff |
Name | LP COLUMBIA KY, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State