Search icon

MAYSVILLE OPERATIONS LLC

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 (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

Organizer

Name Role
THOMAS E RUTLEDGE Organizer

Registered Agent

Name Role
ELI GRINSPAN Registered Agent

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 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000153 Civil Rights Employment 2020-10-27 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2020-10-27
Termination Date 2021-06-21
Section 1332
Sub Section PR
Status Terminated

Parties

Name GILLILAND
Role Plaintiff
Name MAYSVILLE OPERATIONS LLC
Role Defendant

Sources: Kentucky Secretary of State