Name: | Riley HealthCare, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 07 Apr 2004 (21 years ago) |
Business ID: | 853596 |
ZIP code: | 39301 |
County: | Lauderdale |
State of Incorporation: | DELAWARE |
Principal Office Address: | 3716 HIGHWAY 39 NMERIDIAN, MS 39301 |
Fictitious names: |
The Oaks Rehabilitation and Healthcare Center DBA |
Historical names: |
The Oaks Rehabilitation and Healthcare Center |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jeron Walker | Manager | 1810 Concord Lake Road, Kannapolis, NC 28083 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-15 | Annual Report For Riley HealthCare, LLC |
Annual Report LLC | Filed | 2023-04-13 | Annual Report For Riley HealthCare, LLC |
Annual Report LLC | Filed | 2022-04-13 | Annual Report For Riley HealthCare, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Fictitious Name Renewal | Filed | 2021-09-22 | Fictitious Name Renewal For Riley HealthCare, LLC |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For Riley HealthCare, LLC |
Annual Report LLC | Filed | 2020-03-23 | Annual Report For Riley HealthCare, LLC |
Annual Report LLC | Filed | 2019-03-26 | Annual Report For Riley HealthCare, LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-03-01 | Annual Report For Riley HealthCare, LLC |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303040 | Civil Rights Employment | 2023-10-26 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOOLE |
Role | Plaintiff |
Name | Riley HealthCare, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2010-07-22 |
Termination Date | 2011-06-30 |
Date Issue Joined | 2010-07-27 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | GILMORE |
Role | Plaintiff |
Name | Riley HealthCare, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2009-12-02 |
Termination Date | 2010-06-03 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | GRAHAM |
Role | Plaintiff |
Name | Riley HealthCare, LLC |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2010-09-23 |
Termination Date | 2011-01-20 |
Date Issue Joined | 2010-09-28 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | GRAHAM |
Role | Plaintiff |
Name | Riley HealthCare, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State