Search icon

DJLM OPERATIONS LLC

Company Details

Name: DJLM 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: 0961236
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
DJLM OPERATIONS SUCCESSOR LLC Merger

Assumed Names

Name Status Expiration Date
LETCHER 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 2021-04-16
Annual Report 2020-04-23
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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-06 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 3000

Sources: Kentucky Secretary of State