Search icon

Campbellsville Operating Company, LLC

Company Details

Name: Campbellsville Operating Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2018 (7 years ago)
Organization Date: 27 Apr 2018 (7 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1019332
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 1980 OLD GREENSBURG ROAD, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2023 831249208 2024-09-17 CAMPBELLSVILLE OPERATING COMPANY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2022 831249208 2023-09-20 CAMPBELLSVILLE OPERATING COMPANY, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2021 831249208 2022-09-22 CAMPBELLSVILLE OPERATING COMPANY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2020 831249208 2021-10-07 CAMPBELLSVILLE OPERATING COMPANY, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2019 831249208 2020-10-01 CAMPBELLSVILLE OPERATING COMPANY, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
CAMPBELLSVILLE OPERATING COMPANY, LLC 401(K) PLAN 2019 831249208 2020-10-01 CAMPBELLSVILLE OPERATING COMPANY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2704653506
Plan sponsor’s address 1980 OLD GREENSBURG RD., CAMPBELLSVILLE, KY, 42718

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
MOSHE KELMAN Member

Manager

Name Role
MOSHE KELMAN Manager

Registered Agent

Name Role
PLATINUM FILINGS LLC Registered Agent

Assumed Names

Name Status Expiration Date
CAMPBELLSVILLE NURSING AND REHABILITATION CENTER Inactive 2023-09-04

Filings

Name File Date
Registered Agent name/address change 2024-11-14
Annual Report 2024-06-03
Certificate of Assumed Name 2023-10-10
Annual Report 2023-03-20
Annual Report 2022-03-30
Annual Report 2021-02-11
Annual Report 2020-02-19
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-01
Principal Office Address Change 2018-09-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-22 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 750

Sources: Kentucky Secretary of State