Search icon

MAYSVILLE OPERATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

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 (3 months 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

Manager

Name Role
KY EQUITY PARTNERS LLC Manager
BENJAMIN LANDA Manager
KENNEDY KY HOLDINGS LLC Manager
Eli Grinspan Manager
Mayer Fischl Manager

Organizer

Name Role
EPHRAM LAHASKY Organizer

Registered Agent

Name Role
ELI GRINSPAN Registered Agent

National Provider Identifier

NPI Number:
1578015129

Authorized Person:

Name:
BENJAMIN LANDA
Role:
MANAGING MEMBER
Phone:

Taxonomy:

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

Contacts:

Former Company Names

Name Action
MAYSVILLE OPERATIONS SUCCESSOR LLC Merger

Assumed Names

Name Status Expiration Date
MAYSVILLE NURSING AND REHABILITATION FACILITY Inactive 2021-11-09

Filings

Name File Date
Annual Report 2025-04-17
Annual Report 2024-03-29
Annual Report 2023-04-27
Annual Report 2022-05-09
Principal Office Address Change 2022-05-09

Court Cases

Court Case Summary

Filing Date:
2020-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILLILAND
Party Role:
Plaintiff
Party Name:
MAYSVILLE OPERATIONS LLC
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State