Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
COLDSPRING TRANSITIONAL CARE CENTER, LLC
Manage Assumed Name
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
0706621
Name
COLDSPRING TRANSITIONAL CARE CENTER, LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Industry
Health Services
Number of Employees
Large (100+)
Primary County
Campbell
Status
A - Active
Standing
G - Good
State
OH
File Date
6/3/2008
Authority Date
6/3/2008
Last Annual Report
7/23/2024
Principal Office
390 WARDS CORNER RD.
LOVELAND, OH 45140
Registered Agent
JOHN P. MULLER
960 HIGHLAND AVE.
FT. THOMAS, KY 41075