Search icon

Riley HealthCare, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Manager

Name Role Address
Jeron Walker Manager 1810 Concord Lake Road, Kannapolis, NC 28083

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303040 Civil Rights Employment 2023-10-26 missing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-10-26
Termination Date 1900-01-01
Section 1981
Sub Section JB
Status Pending

Parties

Name TOOLE
Role Plaintiff
Name Riley HealthCare, LLC
Role Defendant
1000124 Other Personal Injury 2010-07-22 voluntarily
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
0900167 Other Personal Injury 2009-12-02 other
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
1000161 Other Personal Injury 2010-09-23 settled
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