Name: | MAYSVILLE 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: | 17 Apr 2025 (2 days ago) |
Managed By: | Managers |
Organization Number: | 0961229 |
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 |
Name | Role |
---|---|
THOMAS E RUTLEDGE | Organizer |
Name | Role |
---|---|
ELI GRINSPAN | Registered Agent |
Name | Action |
---|---|
MAYSVILLE OPERATIONS SUCCESSOR LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
MAYSVILLE NURSING AND REHABILITATION FACILITY | Inactive | 2021-11-09 |
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 | 2021-02-11 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000153 | Civil Rights Employment | 2020-10-27 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GILLILAND |
Role | Plaintiff |
Name | MAYSVILLE OPERATIONS LLC |
Role | Defendant |
Sources: Kentucky Secretary of State