Search icon

Elizabethtown OpCo, LLC

Company Details

Name: Elizabethtown OpCo, 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: 1019334
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1101 WOODLAND DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETHTOWN OPCO, LLC 401(K) PLAN 2023 831249322 2024-09-16 ELIZABETHTOWN OPCO, LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2707656106
Plan sponsor’s address 1101 WOODLAND DR., ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN OPCO, LLC 401(K) PLAN 2022 831249322 2023-09-20 ELIZABETHTOWN OPCO, 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 2707656106
Plan sponsor’s address 1101 WOODLAND DR., ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN OPCO, LLC 401(K) PLAN 2021 831249322 2022-09-22 ELIZABETHTOWN OPCO, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2707656106
Plan sponsor’s address 1101 WOODLAND DR., ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN OPCO, LLC 401(K) PLAN 2020 831249322 2021-10-07 ELIZABETHTOWN OPCO, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 623000
Sponsor’s telephone number 2707656106
Plan sponsor’s address 1101 WOODLAND DR., ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MOSHE KELMAN
Valid signature Filed with authorized/valid electronic signature
ELIZABETHTOWN OPCO, LLC 401(K) PLAN 2019 831249322 2020-10-01 ELIZABETHTOWN OPCO, 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 2707656106
Plan sponsor’s address 1101 WOODLAND DR., ELIZABETHTOWN, KY, 42701

Signature of

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

Registered Agent

Name Role
PLATINUM FILINGS LLC Registered Agent

Manager

Name Role
MOSHE KELMAN Manager

Assumed Names

Name Status Expiration Date
ELIZABETHTOWN NURSING AND REHABILITATION CENTER Inactive 2023-09-04
ELIZBETHTOWN OPERATING COMPANY, LLC Inactive 2023-08-13

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 2023-03-22
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
Certificate of Assumed Name 2018-09-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-24 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 3000
Executive 2024-08-19 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 750
Executive 2024-07-22 2025 Health & Family Services Cabinet Office Of Inspector General Misc Commodities & Other Exp Other 398

Sources: Kentucky Secretary of State