Search icon

SELECT REHABILITATION, LLC

Company Details

Name: SELECT REHABILITATION, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2017 (8 years ago)
Authority Date: 06 Feb 2017 (8 years ago)
Last Annual Report: 11 Jan 2024 (a year ago)
Organization Number: 0975573
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 2600 COMPASS RD., GLENVIEW, IL 60026
Place of Formation: DELAWARE

Member

Name Role
Michael Capstick Member

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-01-11
Annual Report 2023-01-19
Annual Report 2022-01-30
Annual Report 2021-01-26
Annual Report 2020-02-17
Annual Report 2019-02-20
Annual Report 2018-05-09
Certificate of Authority (LLC) 2017-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100039 Defend Trade Secrets Act 2021-03-09 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-09
Termination Date 2023-01-19
Date Issue Joined 2021-09-07
Section 1836
Sub Section A
Status Terminated

Parties

Name SELECT REHABILITATION, LLC
Role Plaintiff
Name EMPOWERME REHABILITATIO,
Role Defendant
2400024 Other Contract Actions 2024-01-11 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-11
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name SELECT REHABILITATION, LLC
Role Plaintiff
Name NEXT STEP HEALTHCARE LL,
Role Defendant
2400239 Other Contract Actions 2024-04-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-16
Termination Date 2024-11-08
Section 1332
Status Terminated

Parties

Name SELECT REHABILITATION, LLC
Role Plaintiff
Name PINES NURSING HOME 2015, LLC
Role Defendant
2400241 Other Contract Actions 2024-04-16 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-16
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name SELECT REHABILITATION, LLC
Role Plaintiff
Name HUGHES HEALTH & REHABILITATION
Role Defendant
2400242 Other Contract Actions 2024-04-16 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2024-04-16
Termination Date 2024-12-09
Section 1332
Status Terminated

Parties

Name SELECT REHABILITATION, LLC
Role Plaintiff
Name AFFINITY HEALTH PARTNERS LLC
Role Defendant

Sources: Kentucky Secretary of State