Search icon

LP COLUMBIA KY, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Member

Name Role
John Harrison Member
Maria Doyle Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

National Provider Identifier

NPI Number:
1255701397
Certification Date:
2023-04-03

Authorized Person:

Name:
MR. JOHN HARRISON
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5028043734
Fax:
2703843964

Assumed Names

Name Status Expiration Date
SIGNATURE HEALTHCARE AT SUMMIT MANOR REHAB & WELLNESS CENTER Inactive 2020-11-03

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ESTATE OF WINFRED COWAN,
Party Role:
Plaintiff
Party Name:
LP COLUMBIA KY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State