Search icon

KINDRED NURSING CENTERS EAST, L.L.C.

Company Details

Name: KINDRED NURSING CENTERS EAST, L.L.C.
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Cancelled
Date of Organization in Rhode Island: 14 Feb 2000 (25 years ago)
Date of Dissolution: 09 Mar 2017 (8 years ago)
Date of Status Change: 09 Mar 2017 (8 years ago)
Identification Number: 000110999
Place of Formation: DELAWARE
Principal Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412, USA
Mailing Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202-2412, USA
Purpose: HEALTH SERVICES
Fictitious names: Kindred Transitional Care and Rehabiltation-Oak Hill (trading name, 2011-03-08 - 2016-08-18)
Kindred Nursing and Rehabilitation-Chestnut Terrace (trading name, 2011-03-08 - 2011-10-14)
Kindred Transitional Care and Rehabilitation Center-Oak Hill (trading name, 2011-02-01 - 2011-10-14)
Kindred Nursing and Rehabilitation Center-Chestnut Terrace (trading name, 2011-02-01 - 2013-05-17)
Chestnut Terrace Nursing and Rehabilitation Center (trading name, 2008-05-09 - 2013-05-17)
Kindred Heights Nursing and Rehabilitation Center (trading name, 2005-04-01 - 2008-08-22)
Oak Hill Nursing and Rehabilitation Center (trading name, 2001-11-02 - 2011-11-25)
Health Havens Nursing & Rehabilitation Center (trading name, 2001-11-02 - 2005-07-21)
Historical names: Vencor Nursing Centers East, L.L.C.

Industry & Business Activity

NAICS

62 Health Care and Social Assistance

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

MANAGER

Name Role Address
DOUGLAS CURNUTTE MANAGER 680 SOUTH FOURTH STREET LOUISVILLE, KY 40202 USA
STEPHEN CUNANAN MANAGER 680 SOUTH FOURTH STREET LOUISVILLE, KY 40202 USA
JOSEPH LANDENWICH MANAGER 680 SOUTH FOURTH STREET LOUISVILLE, KY 40202 USA

Events

Type Date Old Value New Value
Name Change 2001-05-04 Vencor Nursing Centers East, L.L.C. KINDRED NURSING CENTERS EAST, L.L.C.

Filings

Number Name File Date
201737823670 Certificate of Cancellation 2017-03-09
201610972750 Annual Report 2016-10-25
201603875510 Statement of Abandonment of Use of Fictitious Business Name 2016-08-18
201579725710 Annual Report 2015-09-18
201448760190 Annual Report 2014-10-23
201329528840 Annual Report 2013-10-08
201324281650 Statement of Change of Registered/Resident Agent Office 2013-06-17
201320587990 Statement of Abandonment of Use of Fictitious Business Name 2013-05-17
201320588500 Statement of Abandonment of Use of Fictitious Business Name 2013-05-17
201313111960 Statement of Change of Registered/Resident Agent Office 2013-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302670716 0112300 2001-01-23 544 PLEASANT STREET, PAWTUCKET, RI, 02860
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-13
Emphasis S: NURSING HOMES
Case Closed 2001-02-14

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State