Search icon

OAKMONT OPERATIONS LLC

Company Details

Name: OAKMONT OPERATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2016 (9 years ago)
Organization Date: 26 Aug 2016 (9 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0961224
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 300 PROVIDER COURT, SUITE 100, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELI GRINSPAN Registered Agent

Member

Name Role
KY EQUITY PARTNERS LLC Member
PHILIPSON FAMILY LIMITED LIABILITY COMPANY Member
BENJAMIN LANDA Member
KENNEDY KY HOLDINGS LLC Member

Manager

Name Role
ELI GRINSPAN Manager
Mayer Fischl Manager

Organizer

Name Role
EPHRAM LAHASKY Organizer

Former Company Names

Name Action
OAKMONT OPERATIONS SUCCESSOR LLC Merger

Assumed Names

Name Status Expiration Date
OAKMONT MANOR Inactive 2021-11-09

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-04-27
Principal Office Address Change 2022-05-09
Annual Report 2022-05-09
Annual Report 2021-04-15
Annual Report 2020-04-22
Registered Agent name/address change 2019-07-31
Annual Report 2019-05-22
Articles of Merger 2018-08-08
Articles of Organization (LLC) 2018-08-02

Sources: Kentucky Secretary of State