Search icon

LOUISVILLE EAST POST ACUTE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE EAST POST ACUTE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 2015 (10 years ago)
Organization Date: 07 Oct 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0934042
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4200 BROWNS LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
Derick Apt Manager
Josh Jergensen Manager

Member

Name Role
Jason Murray Member
Mark Hancock Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
JASON MURRAY Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BETH AXLINE
User ID:
P2002427

Unique Entity ID

Unique Entity ID:
LTQGKMEF7J88
CAGE Code:
7JJR4
UEI Expiration Date:
2026-03-17

Business Information

Activation Date:
2025-03-19
Initial Registration Date:
2015-12-30

Commercial and government entity program

CAGE number:
7JJR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
BETH AXLINE

National Provider Identifier

NPI Number:
1659743854
Certification Date:
2024-08-21

Authorized Person:

Name:
JOHN MITCHELL
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
LOUISVILLE EAST POST ACUTE Active 2029-10-09
PROVIDENCE LOUISVILLE EAST POST ACUTE Inactive 2020-11-30
PROVIDENCE LOUISVILLE EAST Inactive 2020-11-04

Filings

Name File Date
Assumed Name renewal 2024-10-09
Annual Report 2024-06-19
Annual Report 2023-06-12
Annual Report 2022-06-21
Annual Report 2021-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24924K0350
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
196459.75
Base And Exercised Options Value:
196459.75
Base And All Options Value:
196459.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-06-01
Description:
EXPRESS REPORT:JULY NURSING HOME EXPENDITURE
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:
36C24924K0308
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
190697.10
Base And Exercised Options Value:
190697.10
Base And All Options Value:
190697.10
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-05-01
Description:
EXPRESS REPORT:24 JUNE NURSING HOME EXPENDITURE
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:
36C24924K0234
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
154070.46
Base And Exercised Options Value:
154070.46
Base And All Options Value:
154070.46
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-04-01
Description:
EXPRESS REPORT:24 APRIL NURSING HOME EXPENDITURE
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State