Search icon

Kindred Hospitals East, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Kindred Hospitals East, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 2021 (4 years ago)
Organization Date: 05 Aug 2021 (4 years ago)
Authority Date: 05 Aug 2021 (4 years ago)
Last Annual Report: 11 Apr 2025 (4 months ago)
Organization Number: 1162568
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Michael J. Bean Manager
Scott Graeser Manager

Links between entities

Type:
Headquarter of
Company Number:
undefined604692252
State:
WASHINGTON

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-06-13
Annual Report 2023-04-08
Annual Report 2022-06-02
Certificate of Authority FBE 2021-08-05

Court Cases

Court Case Summary

Filing Date:
2023-12-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
Kindred Hospitals East, L.L.C.
Party Role:
Plaintiff
Party Name:
UNITED STATES OFFICE OF PERSON
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
Kindred Hospitals East, L.L.C.
Party Role:
Plaintiff
Party Name:
UNITED STATES OFFICE OF,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State