Abbotts Creek Center
SunBridge Regency-North Carolina LLC
SITE: 877 Hill Everhart Rd., Lexington, NC, 27295
MAIL: 877 Hill Everhart Rd., , Lexington, NC, 27295
(336) 248-6644
Fax: (336) 248-3113
NH0099
Administrator Name: Angela S. Compton
Contact Name: Angela S. Compton
Expiry Date: 31-Dec-24
Abernethy Laurels
EveryAge
SITE: 102 Leonard Avenue, Newton, NC, 28658
MAIL: 102 Leonard Avenue, , Newton, NC, 28658
(828) 464-8260
Fax: (828) 465-8636
NH0191
Administrator Name: Ashley Jones
Contact Name: Ashley Jones
Expiry Date: 31-Dec-24
Accordius Health at Rose Manor LLC
Accordius Health at Rose Manor LLC
SITE: 4230 North Roxboro Street, Durham, NC, 27704
MAIL: 4230 North Roxboro Street, , Durham, NC, 27704
(919) 477-9805
Fax: (919) 479-5261
NH0152
Administrator Name: Larry Celeste
Contact Name: Larry Celeste
Expiry Date: 31-Dec-24
Accordius Health at Statesville
Accordius Health at Statesville LLC
SITE: 520 Valley Street, Statesville, NC, 28677
MAIL: 980 Sylvan Ave., , Englewood Cliffs, NJ, 07632
(201) 928-7816
Fax:
NH0176
Administrator Name: Darryl P. Ehlers
Contact Name: Rachel Kosowsky
Expiry Date: 31-Dec-24
Adams Farm Living & Rehabilitation
Adams Farm Living Inc
SITE: 5100 Mackay Road, Jamestown, NC, 27282
MAIL: 5100 Mackay Road, , Jamestown, NC, 27282
(336) 855-5596
Fax: (336) 500-8304
NH0581
Administrator Name: Sherri Ingram-Bass
Contact Name: Sherri Ingram-Bass
Expiry Date: 31-Dec-24
Ahoskie Health and Rehabilitation Center
Accordius Health at Creekside Care LLC
SITE: 604 Stokes Street East, Ahoskie, NC, 27910
MAIL: 604 Stokes Street East, , Ahoskie, NC, 27910
(252) 332-2126
Fax: (252) 272-6277
NH0299
Administrator Name: Shanell Price
Contact Name: Shanell Price
Expiry Date: 31-Dec-24
Alamance Health Care Center
Alamance Operator LLC
SITE: 1987 Hilton Road, Burlington, NC, 27217
MAIL: 1987 Hilton Road, , Burlington, NC, 27217
(732) 905-6440
Fax: (336) 226-6274
NH0529
Administrator Name: Kyle Swim
Contact Name: Kyle Swim
Expiry Date: 31-Dec-24
Alpine Health and Rehabilitation of Asheboro
Alpine Health and Rehabilitation of Asheboro
SITE: 230 East Presnell Street, Asheboro, NC, 27203
MAIL: 230 East Presnell Street, , Asheboro, NC, 27203
(336) 629-1447
Fax: (336) 629-1463
NH0335
Administrator Name: Chip Lacy-Sellers
Contact Name: Jeff Nunn
Expiry Date: 31-Dec-24
Anson Health and Rehabilitation
Anson Health and Rehabilitation LLC
SITE: 405 S Greene Street, Wadesboro, NC, 28170
MAIL: 405 S Greene Street, , Wadesboro, NC, 28170
(704) 695-3301
Fax: (704) 694-9493
NH0642
Administrator Name: Kim Mooneyham
Contact Name: Kim Mooneyham
Expiry Date: 31-Dec-24
Arbor Acres United Methodist Retirement Community Inc
Arbor Acres United Methodist Retirement Community Inc
SITE: 1250 Arbor Road, Winston Salem, NC, 27104
MAIL: 1250 Arbor Road, , Winston Salem, NC, 27104
(336) 724-7921
Fax: (336) 721-1042
NH0378
Administrator Name: Shonette Pettiford
Contact Name: Shonette Pettiford
Expiry Date: 31-Dec-24
Page: 1
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Asbury Health and Rehabilitation Center
Aldersgate United Methodist Retirement Community, Inc.
SITE: 3211 Bishops Way Lane, Charlotte, NC, 28215
MAIL: 3800 Shamrock Drive, , Charlotte, NC, 28215
(704) 532-5200
Fax: (704) 532-3086
NH0573
Administrator Name: Brooke Hodge
Contact Name: Brooke Hodge
Expiry Date: 31-Dec-24
Asheboro Rehabilitation and Healthcare Center
Asheboro OPCO LLC
SITE: 400 Vision Drive, Asheboro, NC, 27203
MAIL: 211 Blvd of the Americas, Suite 500, Lakewood, NJ,
08701
(336) 672-5450
Fax: (336) 672-5451
NH0448
Administrator Name: Mark E. Johnston
Contact Name: Mark E. Johnston
Expiry Date: 31-Dec-24
Ashton Health and Rehabilitation
Ashton Health and Rehabilitation, LLC
SITE: 5533 Burlington Road, Mcleansville, NC, 27301
MAIL: 5533 Burlington Road, , Mcleansville, NC, 27301
(336) 698-0045
Fax: (336) 698-0993
NH0625
Administrator Name: Ellen B. Rich
Contact Name: Ellen Rich
Expiry Date: 31-Dec-24
Aston Park Health Care Center Inc
Aston Park Health Care Center Inc
SITE: 380 Brevard Road, Asheville, NC, 28806
MAIL: 380 Brevard Road, , Asheville, NC, 28806
(828) 253-4437
Fax: (828) 255-8635
NH0262
Administrator Name: Marsha McClure
Contact Name: Janice Ratcliff
Expiry Date: 31-Dec-24
August Healthcare at Wilmington
Accordius Health at Wilmington LLC
SITE: 820 Wellington Avenue, Wilmington, NC, 28401
MAIL: 820 Wellington Avenue, , Wilmington, NC, 28401
(910) 343-0425
Fax: (910) 762-1791
NH0392
Administrator Name: Debra F. Griggs
Contact Name: Debra F. Griggs
Expiry Date: 31-Dec-24
Autumn Care of Biscoe
Autumn Care of Biscoe, LLC
SITE: 401 Lambert Road, Biscoe, NC, 27209
MAIL: 401 Lambert Road, , Biscoe, NC, 27209
(910) 428-2117
Fax: (910) 428-1165
NH0411
Administrator Name: Christina Billings
Contact Name: Tina Billings
Expiry Date: 31-Dec-24
Autumn Care of Cornelius
Autumn Corporation
SITE: 19530 Mount Zion Parkway, Cornelius, NC, 28031
MAIL: 19530 Mount Zion Parkway, , Cornelius, NC, 28031
(704) 997-2970
Fax: (704) 997-2971
NH0643
Administrator Name: Joshua Wood
Contact Name: Joan Grohowski
Expiry Date: 31-Dec-24
Autumn Care of Drexel
Autumn Corporation
SITE: 307 Oakland Avenue, Morganton, NC, 28655
MAIL: 307 Oakland Avenue, , Morganton, NC, 28655
(828) 433-6180
Fax: (828) 433-6672
NH0347
Administrator Name: Teresa W. Lowman
Contact Name: Teresa Lowman
Expiry Date: 31-Dec-24
Page: 2
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Autumn Care of Fayetteville
Autumn Care of Fayetteville, LLC
SITE: 1401 Seventy First School Road, Fayetteville, NC,
28314
MAIL: 1401 Seventy First School Road, , Fayetteville, NC,
28314
(910) 867-4960
Fax: (910) 867-4980
NH0629
Administrator Name: Barbara Collins
Contact Name: Barbara Collins
Expiry Date: 31-Dec-24
Autumn Care of Marion
Autumn Corporation
SITE: 1264 Airport Road, Marion, NC, 28752
MAIL: 1264 Airport Road, , Marion, NC, 28752
(828) 652-6701
Fax: (828) 652-1412
NH0346
Administrator Name: Tammy Wise
Contact Name: Tammy Wise
Expiry Date: 31-Dec-24
Autumn Care of Marshville
Autumn Corporation
SITE: 311 West Phifer Street, Marshville, NC, 28103
MAIL: 311 West Phifer Street, , Marshville, NC, 28103
(704) 624-6643
Fax: (704) 624-2022
NH0421
Administrator Name: Kimberly Josephs
Contact Name: Kimberly Josephs
Expiry Date: 31-Dec-24
Autumn Care of Myrtle Grove
Autumn Corporation
SITE: 5725 Carolina Beach Rd., Wilmington, NC, 28412
MAIL: 5725 Carolina Beach Rd., , Wilmington, NC, 28412
(336) 983-4900
Fax: (910) 792-1492
NH0595
Administrator Name: Robert M. Woodie
Contact Name: Robert M. Woodie
Expiry Date: 31-Dec-24
Autumn Care of Nash
Autumn Corporation
SITE: 1210 Eastern Avenue, Nashville, NC, 27856
MAIL: 1210 Eastern Avenue, , Nashville, NC, 27856
(252) 462-0070
Fax: (252) 462-0673
NH0602
Administrator Name: Christopher Lanier
Contact Name: Chris Lanier
Expiry Date: 31-Dec-24
Autumn Care of Raeford
Autumn Corporation
SITE: 1206 North Fulton Street, Raeford, NC, 28376
MAIL: 1206 N. Fulton Street, , Raeford, NC, 28376
(910) 875-4280
Fax: (910) 875-7059
NH0438
Administrator Name: Lalister B. Bryant, III
Contact Name: Lalister B. Bryant, III
Expiry Date: 31-Dec-24
Autumn Care of Salisbury
Autumn Corporation
SITE: 1505 Bringle Ferry Road, Salisbury, NC, 28146
MAIL: 1505 Bringle Ferry Road, , Salisbury, NC, 28146
(704) 637-5885
Fax: (704) 636-6974
NH0424
Administrator Name: Donna A. Rose
Contact Name: Donna A. Rose
Expiry Date: 31-Dec-24
Autumn Care of Saluda
Autumn Corporation
SITE: 501 Esseola Drive, Saluda, NC, 28773
MAIL: 501 Esseola Drive, , Saluda, NC, 28773
(828) 749-2261
Fax: (828) 749-9639
NH0367
Administrator Name: Lisa L. Fitzgerald
Contact Name: Brian Parsons
Expiry Date: 31-Dec-24
Autumn Care of Shallotte
Autumn Corporation
SITE: 237 Mulberry Street, Shallotte, NC, 28470
MAIL: 237 Mulberry Street, , Shallotte, NC, 28470
(910) 754-8858
Fax: (910) 755-5059
NH0456
Administrator Name: Bethany Viner
Contact Name: Bethany Viner
Expiry Date: 31-Dec-24
Page: 3
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Autumn Care of Statesville
Autumn Care of Statesville, LLC
SITE: 2001 VanHaven Drive, Statesville, NC, 28625
MAIL: 2001 VanHaven Drive, , Statesville, NC, 28625
(704) 883-9700
Fax: (704) 872-9362
NH0599
Administrator Name: Tambria L. Rabuck
Contact Name: Tambria Rabuck
Expiry Date: 31-Dec-24
Autumn Care of Waynesville
Autumn Corporation
SITE: 360 Old Balsam Rd., Waynesville, NC, 28786
MAIL: 360 Old Balsam Road, , Waynesville, NC, 28786
(336) 983-4900
Fax: (828) 452-5930
NH0366
Administrator Name: Fred V. Collins
Contact Name: Fred V. Collins
Expiry Date: 31-Dec-24
Ayden Court Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 128 Snow Hill Road, Ayden, NC, 28513
MAIL: 128 Snow Hill Road, , Ayden, NC, 28513
(252) 746-8223
Fax: (252) 746-8013
NH0582
Administrator Name: Sarah C. Eason
Contact Name: Sarah C. Eason
Expiry Date: 31-Dec-24
Azalea Health & Rehab Center
Wrightsville Health Holdings LLC
SITE: 3800 Independence Blvd, Wilmington, NC, 28412
MAIL: 3800 Independence Blvd, , Wilmington, NC, 28412
(910) 392-3110
Fax: (910) 392-3118
NH0632
Administrator Name: Alisha M. Cook
Contact Name: Alisha M. Cook
Expiry Date: 31-Dec-24
Barbour Court Nursing and Rehabilitation Center
Birch LTC Group
SITE: 515 Barbour Road, Smithfield, NC, 27577
MAIL: 515 Barbour Road, , Smithfield, NC, 27577
(919) 934-6017
Fax: (919) 934-2057
NH0371
Administrator Name: Truman Vereen
Contact Name: Truman Vereen
Expiry Date: 31-Dec-24
Bayview Nursing & Rehabilitation Center
Century Care of New Bern Inc
SITE: 3003 Kensington Park Drive, New Bern, NC, 28560
MAIL: 3003 Kensington Park Drive, , New Bern, NC, 28560
(252) 631-5501
Fax: (252) 638-9308
NH0567
Administrator Name: Jennifer Cuthrell
Contact Name: Jennifer L Cuthrell
Expiry Date: 31-Dec-24
Bear Mountain Health and Rehabilitation
Asheville Beaverdam NC Opco LLC
SITE: 500 Beaverdam Road, Asheville, NC, 28804
MAIL: 500 Beaverdam Road, , Asheville, NC, 28804
(828) 254-8833
Fax: (828) 254-9923
NH0321
Administrator Name: Kimberly B. Smith
Contact Name: Kimb
Expiry Date: 31-Dec-24
Belaire Health Care Center
Belaire Operator LLC
SITE: 2065 Lyon Street, Gastonia, NC, 28052
MAIL: 2065 Lyon Street, , Gastonia, NC, 28052
(704) 867-7300
Fax: (704) 867-3939
NH0561
Administrator Name: Dennis Carver
Contact Name: Dennis Carver
Expiry Date: 31-Dec-24
BellaRose Nursing and Rehab
BellaRose Nursing and Rehab Center, Inc.
SITE: 200 BellaRose Lake Way, Garner, NC, 27529
MAIL: P.O. Box 469, , Garner, NC, 27529
(919) 985-8400
Fax: (919) 985-8399
NH0654
Administrator Name: Justin L Dixon
Contact Name: Justin L Dixon
Expiry Date: 31-Dec-24
Bermuda Commons Nursing and Rehabilitation Center
Liberty Commons Nsg and Rehab Ctr of Davie County LLC
SITE: 316 NC Hwy. 801 South, Advance, NC, 27006
MAIL: 316 NC Hwy. 801 South, , Advance, NC, 27006
(765) 499-3560
Fax: (336) 998-0243
NH0560
Administrator Name: Valerie O'Donnell
Contact Name: Valerie ODonnell
Expiry Date: 31-Dec-24
Page: 4
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Bermuda Village Retirement Center
ML Bermuda Village, LLC
SITE: 142 Bermuda Village Drive, Bermuda Run, NC, 27006
MAIL: 142 Bermuda Village Drive, , Bermuda Run, NC,
27006
(704) 754-1551
Fax:
NH0519
Administrator Name: Joseph Yoon
Contact Name: Joseph Yoon
Expiry Date: 31-Dec-24
Bethany Woods Nursing and Rehabilitation Center
Spruce LTC Group LLC
SITE: 33426 Old Salisbury Road, Albemarle, NC, 28002
MAIL: 33426 Old Salisbury Road, , Albemarle, NC, 28002
(704) 983-1195
Fax: (704) 982-0446
NH0462
Administrator Name: Tou H. Lor
Contact Name: Tou H. Lor
Expiry Date: 31-Dec-24
Bethesda Health Care Facility
Jactom Inc
SITE: 3532 Dunn Road, Eastover, NC, 28312
MAIL: 3532 Dunn Road, , Eastover, NC, 28312
(910) 323-3223
Fax: (910) 321-6084
NH0254
Administrator Name: Caroline Horne
Contact Name: Caroline Horne
Expiry Date: 31-Dec-24
Big Elm Retirement and Nursing Centers
Senior Ventures & Management Inc
SITE: 1285 West A Street, Kannapolis, NC, 28081
MAIL: 1285 West A Street, , Kannapolis, NC, 28081
(704) 932-0000
Fax: (704) 938-6039
NH0471
Administrator Name: Izabela Gignac
Contact Name: Izabela Gignac
Expiry Date: 31-Dec-24
Bladen East Health and Rehab
Bladen East Health and Rehab, LLC
SITE: 804 South Poplar Street, Elizabethtown, NC, 28337
MAIL: 804 South Poplar Street, , Elizabethtown, NC, 28337
(910) 862-8100
Fax: (910) 862-8143
NH0420
Administrator Name: Shannon Henderson
Contact Name: Shannon Henderson
Expiry Date: 31-Dec-24
Blumenthal Health and Rehabilitation Center
Blumenthal Operator LLC
SITE: 3724 Wireless Drive, Greensboro, NC, 27455
MAIL: 3724 Wireless Drive, , Greensboro, NC, 27455
(336) 540-9991
Fax: (336) 540-9375
NH0135
Administrator Name: Lasaro Cruz
Contact Name: Lasaro Cruz
Expiry Date: 31-Dec-24
Bradley Creek Health Center
630 Carolina Bay OpCo LLC
SITE: 740 Diamond Shoals Road, Wilmington, NC, 28403
MAIL: 740 Diamond Shoals Rd, , Wilmington, NC, 28403
(910) 769-7500
Fax: (910) 769-7573
NH0649
Administrator Name: Taylor E. Deloney
Contact Name: Taylor Deloney
Expiry Date: 31-Dec-24
Briar Creek Health Center
Charlotte SP Senior Housing OPCO LLC
SITE: 6041 Piedmont Row Drive, Charlotte, NC, 28210
MAIL: One Town Center Road, Suite 300, Boca Raton, FL,
33486
(980) 443-2986
Fax: (980) 443-4221
NH0659
Administrator Name: Kerriann J. Larmand
Contact Name: Kerriann J. Larmand
Expiry Date: 31-Dec-24
Page: 5
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Brittany Place
Samaritan Housing Foundation Inc
SITE: 210 Walker Stone Drive, Cary, NC, 27513
MAIL: 17001 Searstone Drive, , Cary, NC, 27513
(919) 234-0319
Fax: (919) 234-0319
NH0636
Administrator Name: Sivaprasad Parnam
Contact Name: Sivaprasad Parnam
Expiry Date: 31-Dec-24
Brook Stone Living Center
AM Health Care Services Inc
SITE: 8990 Hwy 17 South, Pollocksville, NC, 28573
MAIL: P.O. Box 429, , Pollocksville, NC, 28573
(252) 224-0112
Fax: (252) 224-1076
NH0508
Administrator Name: Juanita McIntosh
Contact Name: Juanita McIntosh
Expiry Date: 31-Dec-24
Brookdale Carriage Club Providence
ARCLP-Charlotte LLC
SITE: 5804 Old Providence Road, Charlotte, NC, 28226
MAIL: 5800 Old Providence Road, , Charlotte, NC, 28226
(704) 365-8551
Fax: (704) 366-4270
NH0574
Administrator Name: Vakesia Berrios
Contact Name: Vakesia Berrios
Expiry Date: 31-Dec-24
Brookridge Retirement Community
Baptist Retirement Homes of North Carolina Inc
SITE: 1199 Hayes Forest Drive, Winston Salem, NC, 27106
MAIL: 1199 Hayes Forest Drive, , Winston Salem, NC,
27106
(336) 759-1044
Fax: (336) 759-9276
NH0067
Administrator Name: Jessica C. Nathan
Contact Name: Jessica Nathan
Expiry Date: 31-Dec-24
Brooks-Howell Home
United Methodist Women
SITE: 266 Merrimon Avenue, Asheville, NC, 28801
MAIL: 266 Merrimon Avenue, , Asheville, NC, 28801
(828) 645-4297
Fax: (828) 287-3668
NH0107
Administrator Name: Hanna S. Rawls
Contact Name: Hanna S. Rawls
Expiry Date: 31-Dec-24
Brunswick Cove Nursing Center
Brunswick Cove Living Center LLC
SITE: 1478 River Road, Winnabow, NC, 28479
MAIL: 1478 River Road, , Winnabow, NC, 28479
(910) 371-9894
Fax: (910) 371-9609
NH0478
Administrator Name: Alice Dale
Contact Name: Alice Dale
Expiry Date: 31-Dec-24
Brunswick Health & Rehab Center
Brunswick Health & Rehab Center LLC
SITE: 9600 No. 5 School Road, Ash, NC, 28420
MAIL: 9600 No. 5 School Road, , Ash, NC, 28420
(910) 287-6007
Fax: (910) 287-3155
NH0655
Administrator Name: John Ehle
Contact Name: john ehle
Expiry Date: 31-Dec-24
Brunswick Rehabilitation and Healthcare Center
Brunswick Operator LLC
SITE: 1070 Old Ocean Highway, Bolivia, NC, 28422
MAIL: 1070 Old Ocean Highway, , Bolivia, NC, 28422
(910) 755-5955
Fax: (910) 755-8600
NH0626
Administrator Name: Ty Lellock
Contact Name: Ty Lellock
Expiry Date: 31-Dec-24
Bryan Health and Rehab
Our Community Hospital Inc
SITE: 921 Jr High School Road, Scotland Neck, NC, 27874
MAIL: P.O. Box 405, , Scotland Neck, NC, 27874
(252) 826-4144
Fax: (252) 826-2181
NH0656
Administrator Name: Kim A Stallings
Contact Name: Kim A Stallings
Expiry Date: 31-Dec-24
Page: 6
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Cabarrus Health and Rehabilitation Center
Concord Operator LLC
SITE: 430 Brookwood Avenue, NE, Concord, NC, 28025
MAIL: 430 Brookwood Avenue, NE, , Concord, NC, 28025
(704) 999-2239
Fax: (704) 788-6331
NH0247
Administrator Name: Robert Johnson Jr
Contact Name: Robert Johnson Jr
Expiry Date: 31-Dec-24
Camden Health and Rehabilitation
Camden Health and Rehabilitation, LLC
SITE: 1 Marithe Ct., Greensboro, NC, 27407
MAIL: 1 Marithe Ct., , Greensboro, NC, 27407
(336) 852-9700
Fax: (336) 852-9994
NH0624
Administrator Name: Garrett J. Saake
Contact Name: Garrett Saake
Expiry Date: 31-Dec-24
Camellia Gardens Center for Nursing and Rehabilitation
Beckford Drive Operating Company, LLC
SITE: 280 South Beckford Drive, Henderson, NC, 27536
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(252) 438-6141
Fax: (252) 438-6865
NH0307
Administrator Name: Natalie Desty
Contact Name: Natalie desty
Expiry Date: 31-Dec-24
Capital Nursing and Rehabilitation Center
Liberty Commons Nsg and Rehab Ctr of Wake Cty LLC
SITE: 3000 Holston Lane, Raleigh, NC, 27610
MAIL: 3000 Holston Lane, , Raleigh, NC, 27610
(919) 865-0808
Fax: (919) 231-0943
NH0268
Administrator Name: Brandon Wood
Contact Name: Brandon Wood
Expiry Date: 31-Dec-24
Cardinal Healthcare and Rehabilitation Center
Cardinal North Carolina Healthcare LLC
SITE: 931 North Aspen Street, Lincolnton, NC, 28092
MAIL: 931 North Aspen Street, , Lincolnton, NC, 28092
(704) 732-7055
Fax: (704) 732-8460
NH0504
Administrator Name: Allen. S. Phillips
Contact Name: Charlene Johnson
Expiry Date: 31-Dec-24
Carol Woods
The Chapel Hill Residential Retirement Center Inc
SITE: 750 Weaver Dairy Road, Chapel Hill, NC, 27514
MAIL: 750 Weaver Dairy Road, , Chapel Hill, NC, 27514
(919) 918-3282
Fax: (919) 918-3263
NH0258
Administrator Name: Jessica C. Fines-Crawford
Contact Name: Jessica C. Fines-Crawford
Expiry Date: 31-Dec-24
Carolina Care Health and Rehabilitation
Carolina Care Health and Rehabilitation LLC
SITE: 111 Harrelson Road, Cherryville, NC, 28021
MAIL: 111 Harrelson Road, , Cherryville, NC, 28021
(704) 435-4161
Fax: (704) 435-8979
NH0287
Administrator Name: Travis Alfaro
Contact Name: Travis Alfaro
Expiry Date: 31-Dec-24
Carolina Meadows Health Center
Carolina Meadows Inc
SITE: 500 Carolina Meadows, Chapel Hill, NC, 27514
MAIL: 500 Carolina Meadows, , Chapel Hill, NC, 27517
(919) 260-6239
Fax: (919) 932-9074
NH0490
Administrator Name: Adam T. Melton
Contact Name: Adam T. Melton
Expiry Date: 31-Dec-24
Carolina Rehab Center of Burke
Carolina Burke Operator LLC
SITE: 3647 Miller Bridge Road, Connelly Springs, NC, 28612
MAIL: 3647 Miller Bridge Road, , Connelly Springs, NC,
28612
(732) 905-6440
Fax: (828) 397-2349
NH0610
Administrator Name: Heather McGroarty
Contact Name: Heather McGroarty
Expiry Date: 31-Dec-24
Page: 7
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Carolina Rehab Center of Cumberland
Carolina Cumberland Operator LLC
SITE: 4600 Cumberland Road, Fayetteville, NC, 28306
MAIL: 4600 Cumberland Road, , Fayetteville, NC, 28306
(730) 905-6440
Fax: (910) 429-1710
NH0593
Administrator Name: Cindy Maher
Contact Name: Cindy Maher
Expiry Date: 31-Dec-24
Carolina Rivers Nursing and Rehabilitation Center
Maple LTC Group
SITE: 1839 Onslow Drive Extension, Jacksonville, NC, 28540
MAIL: P.O. Box 5021, , Jacksonville, NC, 28540
(910) 915-6556
Fax: (910) 378-0402
NH0370
Administrator Name: Dale Schuffert
Contact Name: Dale Schuffert
Expiry Date: 31-Dec-24
Carolina Village Inc
Carolina Village Inc
SITE: 600 Carolina Village Road, Hendersonville, NC, 28792
MAIL: 600 Carolina Village Road Suite Z, , Hendersonville,
NC, 28792
(828) 692-6275
Fax: (828) 692-6273
NH0174
Administrator Name: Alex Tucker
Contact Name: Alex Tucker
Expiry Date: 31-Dec-24
Carver Living Center
Carver Healthcare LLC
SITE: 303 East Carver Street, Durham, NC, 27704
MAIL: 303 East Carver Street, , Durham, NC, 27704
(919) 471-3558
Fax: (919) 477-5133
NH0543
Administrator Name: Richard B. Vanderhoof
Contact Name: Richard B. Vanderhoof
Expiry Date: 31-Dec-24
Cary Health and Rehabilitation Center
Cary HealthCare LLC
SITE: 6590 Tryon Road, Cary, NC, 27518
MAIL: 6590 Tryon Road, , Cary, NC, 27518
(919) 851-8000
Fax: (919) 859-6234
NH0511
Administrator Name: Jon D. Salter
Contact Name: Jon D. Salter
Expiry Date: 31-Dec-24
Cedar Hills Center for Nursing and Rehabilitation
Clemmons Road Operating Company, LLC
SITE: 3905 Clemmons Road, Clemmons, NC, 27012
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 575-4315
Fax: (336) 766-8666
NH0404
Administrator Name: Jacqueline M. Livermore
Contact Name: Jacqueline Livermore
Expiry Date: 31-Dec-24
Central Continuing Care
CCC of Mount Airy Inc
SITE: 1287 Newsome Street, Mount Airy, NC, 27030
MAIL: 1287 Newsome Street, , Mount Airy, NC, 27030
(336) 786-2133
Fax: (336) 786-2014
NH0516
Administrator Name: Kyle Payne
Contact Name: Kyle Payne
Expiry Date: 31-Dec-24
Charlotte Health & Rehabilitation Center
Charlotte Operator LLC
SITE: 1735 Toddville Road, Charlotte, NC, 28214
MAIL: 1735 Toddville Road, , Charlotte, NC, 28214
(732) 905-6440
Fax: (704) 394-4148
NH0512
Administrator Name: John C. Alschul
Contact Name: John Alschul
Expiry Date: 31-Dec-24
Chatham Nursing & Rehabilitation
DGS Healthcare Elkin Inc
SITE: 700 Johnson Ridge Road, Elkin, NC, 28621
MAIL: 700Johnson Ridge Road, , Elkin, NC, 28621
(336) 527-7600
Fax: (336) 527-6056
NH0640
Administrator Name: Julie Stafford
Contact Name: Julie Stafford
Expiry Date: 31-Dec-24
Page: 8
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Cherry Point Bay Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 110 McCotter Blvd., Havelock, NC, 28532
MAIL: 110 McCotter Blvd., , Havelock, NC, 28532
(252) 444-4631
Fax: (252) 444-5831
NH0579
Administrator Name: Melissa D. Ross-Merkel
Contact Name: Melissa D. Ross-Merkel
Expiry Date: 31-Dec-24
Chowan River Nursing and Rehabilitation Center
Tar River LTC Group
SITE: 1341 Paradise Road, Edenton, NC, 27932
MAIL: 1341 Paradise Road, P O Box 566, Edenton, NC,
27932
(252) 482-7481
Fax: (252) 482-7674
NH0369
Administrator Name: Bayonle S. Akingbule
Contact Name: Bayonle S. Akingbule
Expiry Date: 31-Dec-24
Clapp's Convalescent Nursing Home Inc
Clapp's Convalescent Nursing Home Inc
SITE: 500 Mountain Top Drive, Asheboro, NC, 27203
MAIL: 500 Mountain Top Drive, , Asheboro, NC, 27203
(336) 625-2074
Fax: (336) 625-1927
NH0020
Administrator Name: Grant Hollowell
Contact Name: Lexa Goss
Expiry Date: 31-Dec-24
Clapps Nursing Center Inc
Clapp's Nursing Center Inc
SITE: 5229 Appomatox Rd., Pleasant Garden, NC, 27313
MAIL: 5229 Appomatox Rd., , Pleasant Garden, NC, 27313
(336) 674-2252
Fax: (336) 674-9531
NH0017
Administrator Name: Madison B. Jones
Contact Name: Madison Jones
Expiry Date: 31-Dec-24
Clay County Care Center
Clay County Healthcare, LLC
SITE: 86 Valley Hideaway Drive, Hayesville, NC, 28904
MAIL: 86 Valley Hideaway Drive, , Hayesville, NC, 28904
(828) 389-9941
Fax: (828) 389-3712
NH0542
Administrator Name: Traci D. Pollard
Contact Name: Traci D. Pollard
Expiry Date: 31-Dec-24
Clayton Rehabilitation Healthcare Center
CLT Opco LLC
SITE: 204 Dairy Road, Clayton, NC, 27520
MAIL: 204 Dairy Road, , Clayton, NC, 27520
(919) 553-8232
Fax: (919) 553-8432
NH0475
Administrator Name: Patrice A. Shepard
Contact Name: Patrice A. Shepard
Expiry Date: 31-Dec-24
Clear Creek Nursing & Rehabilitation Center
Spruce LTC Group LLC
SITE: 10506 Clear Creek Commerce Drive, Mint Hill, NC,
28227
MAIL: 10506 Clear Creek Commerce Drive, , Mint Hill, NC,
28227
(704) 545-2377
Fax: (704) 545-2440
NH0635
Administrator Name: Michael Isabella
Contact Name: Michael Isabella
Expiry Date: 31-Dec-24
Cleveland Pines
AHSNF, Inc.
SITE: 1404 North Lafayette Street, Shelby, NC, 28150
MAIL: 1404 North Lafayette Street, , Shelby, NC, 28150
(980) 487-1500
Fax: (980) 487-1553
NH0524
Administrator Name: Kathryn G. Dotson
Contact Name: Tracey Piercey
Expiry Date: 31-Dec-24
Page: 9
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
College Pines Health and Rehabilitation
College Pines Rehab and Skilled Nursing Center, LLC
SITE: 95 Locust Street, Connelly Springs, NC, 28612
MAIL: 95 Locust Street, , Connelly Springs, NC, 28612
(828) 580-6800
Fax: (828) 580-6803
NH0553
Administrator Name: Cathy Lewis
Contact Name: Cathy Lewis
Expiry Date: 31-Dec-24
Compass Healthcare and Rehab Hawfields, Inc.
Compass Healthcare and Rehab Hawfields, Inc.
SITE: 2502 South NC 119, Mebane, NC, 27302
MAIL: 2502 South NC 119, , Mebane, NC, 27302
(336) 578-4701
Fax: (336) 578-4728
NH0364
Administrator Name: Josh Bowman
Contact Name: Josh Bowman
Expiry Date: 31-Dec-24
Compass Healthcare and Rehab Rowan, LLC
Compass Healthcare and Rehab Rowan, LLC
SITE: 1404 South Salisbury Avenue, Spencer, NC, 28159
MAIL: 1404 South Salisbury Avenue, , Spencer, NC, 28159
(704) 633-3892
Fax: (704) 637-2784
NH0442
Administrator Name: Georgeann
Contact Name: Georgeann Moore
Expiry Date: 31-Dec-24
Concord Rehabilitation and Nursing Center
Accordius Health at Concord LLC
SITE: 515 Lake Concord Road NE, Concord, NC, 28025
MAIL: 515 Lake Concord Road NE, , Concord, NC, 28025
(704) 784-4494
Fax: (704) 784-9669
NH0179
Administrator Name: James D. Carter
Contact Name: James D. Carter
Expiry Date: 31-Dec-24
Conover Nursing and Rehabilitation Center
Brosis Management of Catawba Inc
SITE: 920 4th Street S.W., Conover, NC, 28613
MAIL: P.O. Box 1718, , Conover, NC, 28613
(828) 695-8282
Fax: (828) 468-5188
NH0603
Administrator Name: Todd Roper
Contact Name: Todd Roper
Expiry Date: 31-Dec-24
Countryside
Compass Healthcare and Rehab Guilford, LLC
SITE: 7700 US Highway 158, Stokesdale, NC, 27357
MAIL: 7700 US Highway 158, , Stokesdale, NC, 27357
(336) 643-6301
Fax: (336) 643-9906
NH0226
Administrator Name: Brittany White
Contact Name: Brittany White
Expiry Date: 31-Dec-24
Courtland Terrace
Caromont Health Services Inc
SITE: 2300 Aberdeen Boulevard, Gastonia, NC, 28054
MAIL: 2300 Aberdeen Boulevard, , Gastonia, NC, 28054
(704) 834-4806
Fax: (704) 834-4812
NH0494
Administrator Name: Beverly D. Young
Contact Name: Beverly D. Young
Expiry Date: 31-Dec-24
Covenant Village Inc
Covenant Village Inc
SITE: 1351 Robinwood Road, Gastonia, NC, 28054
MAIL: 1351 Robinwood Road, , Gastonia, NC, 28054
(704) 867-2319
Fax: (704) 854-8738
NH0332
Administrator Name: Kevin T. Stewart
Contact Name: Kim Kling
Expiry Date: 31-Dec-24
Croasdaile Village
The United Methodist Retirement Homes Inc
SITE: 2600 Croasdaile Farm Parkway, Durham, NC, 27705
MAIL: 2600 Croasdaile Farm Parkway, , Durham, NC, 27705
(919) 384-2608
Fax: (919) 384-2503
NH0587
Administrator Name: Sanya Alam
Contact Name: Sanya Alam
Expiry Date: 31-Dec-24
Croatan Ridge Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 210 Foxhall Rd., Newport, NC, 28570
MAIL: 210 Foxhall Rd., , Newport, NC, 28570
(252) 223-2560
Fax: (252) 223-4208
NH0583
Administrator Name: Alison Switzer
Contact Name: Alison Switzer
Expiry Date: 31-Dec-24
Page: 10
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Crystal Bluffs Rehabilitation and Health Care Center
Century Care of the Crystal Coast Inc
SITE: 4010 Bridges Street Extension, Morehead City, NC,
28557
MAIL: 4010 Bridges Street Extension, , Morehead City, NC,
28557
(252) 726-0031
Fax: (252) 726-5831
NH0227
Administrator Name: Logan Dunn
Contact Name: Logan Dunn
Expiry Date: 31-Dec-24
Currituck Health & Rehab Center
Currituck Health & Rehab Center, LLC
SITE: 3907 Caratoke Hwy, Barco, NC, 27917
MAIL: 3907 Caratoke Hwy, , Barco, NC, 27917
(252) 457-0500
Fax: (252) 457-0501
NH0445
Administrator Name: Karen E. Jackson
Contact Name: Karen Jackson
Expiry Date: 31-Dec-24
Cypress Glen Retirement Community
The United Methodist Retirement Homes Inc
SITE: 100 Hickory Street, Greenville, NC, 27858
MAIL: 100 Hickory Street, , Greenville, NC, 27858
(252) 830-7089
Fax: (252) 830-0411
NH0473
Administrator Name: Terry E. Hayes
Contact Name: Laurie H. Stallings
Expiry Date: 31-Dec-24
Cypress Pointe Rehabilitation Center
Cypress Pointe Rehabilitation Center LLC
SITE: 2006 South 16th Street, Wilmington, NC, 28401
MAIL: 2006 South 16th Street, , Wilmington, NC, 28401
(910) 763-6271
Fax: (910) 251-9803
NH0205
Administrator Name: Angela Forrai
Contact Name: Angela Forrai
Expiry Date: 31-Dec-24
Cypress Valley Center for Nursing and Rehabilitation
Maple Avenue Operating Company LLC
SITE: 543 Maple Avenue, Reidsville, NC, 27320
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 342-1382
Fax: (336) 496-4090
NH0293
Administrator Name: Heather Halla
Contact Name: Heather Halla
Expiry Date: 31-Dec-24
Dahlia Gardens Center for Nursing and Rehabilitation
Pee Dee Road Operating Company LLC
SITE: 915 Pee Dee Road, Aberdeen, NC, 28315
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(910) 944-8999
Fax: (910) 944-0809
NH0597
Administrator Name: Lauren E. Fink
Contact Name: Lauren E. Fink
Expiry Date: 31-Dec-24
Dan E & Mary Louise Stewart Health Center of
Springmoor Inc
SITE: 1500 Sawmill Road, Raleigh, NC, 27615
MAIL: 1500 Sawmill Road, , Raleigh, NC, 27615
(919) 848-7078
Fax: (919) 848-7392
NH0383
Administrator Name: Jessica T. Pagan
Contact Name: Jessica T Pagan
Expiry Date: 31-Dec-24
Davidson Health & Rehab Center
Davidson Health &Rehab Center, LLC
SITE: 4748 Old Salisbury Rd., Lexington, NC, 27295
MAIL: 4748 Old Salisbury Rd., , Lexington, NC, 27295
(336) 956-1132
Fax: (336) 300-7795
NH0094
Administrator Name: Alyce E. Hopping
Contact Name: Alyce E. Hopping
Expiry Date: 31-Dec-24
Davie Nursing and Rehabilitation Center
Davie Nursing and Rehabilitation Center, LLC
SITE: 498 Madison Road, Mocksville, NC, 27028
MAIL: 498 Madison Road, , Mocksville, NC, 27028
(336) 751-3535
Fax: (336) 751-0028
NH0221
Administrator Name: Darin Asbill
Contact Name: Darin Asbill
Expiry Date: 31-Dec-24
Page: 11
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Davis Health and Wellness Center at Cambridge Village
Cornelia Nixon Davis Inc
SITE: 83 Cavalier Drive, Ste. 200, Wilmington, NC, 28405
MAIL: 83 Cavalier Drive, Ste. 200, , Wilmington, NC, 28405
(910) 679-8301
Fax: (910) 679-4864
NH0645
Administrator Name: Melissa J. McAdams-Welsh
Contact Name: Melissa J. McAdams-Welsh
Expiry Date: 31-Dec-24
Davis Health Care Center
Cornelia Nixon Davis Inc
SITE: 1011 Porters Neck Road, Wilmington, NC, 28411
MAIL: 1011 Porters Neck Road, , Wilmington, NC, 28411
(910) 686-7195
Fax: (910) 686-7295
NH0097
Administrator Name: Leilani Capone
Contact Name: Charles Long
Expiry Date: 31-Dec-24
Deer Park Health and Rehabilitation
Deer Park Health and Rehabilitation SNF LLC
SITE: 306 Deer Park Rd., Nebo, NC, 28761
MAIL: 306 Deer Park Rd., , Nebo, NC, 28761
(828) 652-3032
Fax: (828) 652-7224
NH0326
Administrator Name: Melissa A. Cook
Contact Name: Melissa A. Cook
Expiry Date: 31-Dec-24
Deerfield Episcopal Retirement Community Inc
Deerfield Episcopal Retirement Community Inc
SITE: 1617 Hendersonville Road, Asheville, NC, 28803
MAIL: 1617 Hendersonville Road, , Asheville, NC, 28803
(828) 210-4582
Fax: (828) 210-1281
NH0087
Administrator Name: Brian King
Contact Name: brian king
Expiry Date: 31-Dec-24
Durham Nursing & Rehabilitation Center
Durham Rehab Operations LLC
SITE: 411 South Lasalle Street, Durham, NC, 27705
MAIL: 411 South Lasalle Street, , Durham, NC, 27705
(919) 383-5521
Fax: (919) 383-8580
NH0136
Administrator Name: Donald G. Brown
Contact Name: Donald G. Brown
Expiry Date: 31-Dec-24
East Carolina Rehab and Wellness
East Carolina Rehab and Wellness LLC
SITE: 2575 West 5th Street, Greenville, NC, 27834
MAIL: 2575 West 5th Street, , Greenville, NC, 27834
(252) 830-9100
Fax: (252) 830-8901
NH0505
Administrator Name: Scott M. Cole
Contact Name: Scott M. Cole
Expiry Date: 31-Dec-24
Eastland Nursing Center
Accordius Health at Charlotte LLC
SITE: 5939 Reddman Road, Charlotte, NC, 28212
MAIL: 5939 Reddman Road, , Charlotte, NC, 28212
(704) 703-6060
Fax: (704) 703-6095
NH0363
Administrator Name: Charles C. Cecil
Contact Name: Cam Cecil
Expiry Date: 31-Dec-24
Eastover Nursing Center
Pelican Health at Charlotte, LLC
SITE: 2616 East 5th Street, Charlotte, NC, 28204
MAIL: 2616 East 5th Street, , Charlotte, NC, 28204
(252) 626-4187
Fax: (704) 333-9394
NH0279
Administrator Name: Chase Flowers
Contact Name: Chase Flowers
Expiry Date: 31-Dec-24
Eckerd Living Center
MH Eckerd Living Center, LLLP
SITE: 250 Hospital Drive, Highlands, NC, 28741
MAIL: 250 Hospital Drive, , Highlands, NC, 28741
(828) 526-1315
Fax: (828) 526-1320
NH0647
Administrator Name: Ava Ammons
Contact Name: Ava Ammons
Expiry Date: 31-Dec-24
Eden Rehabilitation and Healthcare Center
Eden Opco LLC
SITE: 226 North Oakland Avenue, Eden, NC, 27288
MAIL: 226 North Oakland Avenue, , Eden, NC, 27288
(336) 623-1750
Fax: (336) 623-6610
NH0361
Administrator Name: Cassandrea Madison
Contact Name: Cassandrea Madison
Expiry Date: 31-Dec-24
Page: 12
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Edgecombe Health Center by Harborview
Edgecombe Health Center by Harborview, LLC
SITE: 1000 Western Boulevard, Tarboro, NC, 27886
MAIL: 1000 Western Boulevard, , Tarboro, NC, 27886
(252) 823-0401
Fax: (252) 823-1819
NH0288
Administrator Name: Caroline Flythe
Contact Name: Caroline flythe
Expiry Date: 31-Dec-24
Edgewood Place at the Village at Brookwood
Alamance Extended Care Inc
SITE: 1820 Brookwood Avenue, Burlington, NC, 27215
MAIL: 1820 Brookwood Avenue, , Burlington, NC, 27215
(336) 570-8452
Fax: (336) 570-8460
NH0596
Administrator Name: April Mayberry
Contact Name: April Mayberry
Expiry Date: 31-Dec-24
Elderberry Health Care
Wilkinson Care Center Inc
SITE: 415 Elderberry Lane, Marshall, NC, 28753
MAIL: 415 Elderberry Lane, , Marshall, NC, 28753
(828) 252-1790
Fax: (828) 649-9348
NH0479
Administrator Name: karen cutshall
Contact Name: Andrew Martin
Expiry Date: 31-Dec-24
Elevate Health and Rehabilitation
Asheville Victoria NC Opco LLC
SITE: 91 Victoria Road, Asheville, NC, 28801
MAIL: 91 Victoria Road, , Asheville, NC, 28801
(336) 692-0910
Fax: (828) 285-0437
NH0233
Administrator Name: Roxanne M. Burgener
Contact Name: Roxanne M. Burgener
Expiry Date: 31-Dec-24
Elizabeth City Health and Rehabilitation
Elizabeth City Health and Rehabilitation LLC
SITE: 1075 US Highway 17 South, Elizabeth City, NC,
27909
MAIL: 1075 US Highway 17 South, , Elizabeth City, NC,
27909
(252) 338-3975
Fax: (252) 338-0039
NH0040
Administrator Name: Summer H. Johnson
Contact Name: Summer H. Johnson
Expiry Date: 31-Dec-24
Elizabethtown Healthcare & Rehabilitation Center
Liberty Commons Nsg & Rehab Ctr of Bladen Co, LLC
SITE: 208 Mercer Mill Road, Elizabethtown, NC, 28337
MAIL: 208 Mercer Mill Road, , Elizabethtown, NC, 28337
(910) 862-8181
Fax: (910) 862-4860
NH0328
Administrator Name: Lori Barrow
Contact Name: Lori Barrow
Expiry Date: 31-Dec-24
Emerald Health & Rehab Center
Harnett Healthcare Group LLC
SITE: 54 Red Mulberry Way, Lillington, NC, 27546
MAIL: 54 Red Mulberry Way, , Lillington, NC, 27546
(336) 983-4900
Fax: (910) 814-8031
NH0144
Administrator Name: Brian Joiner
Contact Name: Brian Joiner
Expiry Date: 31-Dec-24
Emerald Ridge Rehabilitation and Care Center
Emerald Ridge HealthCare LLC
SITE: 25 Reynolds Mountain Blvd., Asheville, NC, 28804
MAIL: 25 Reynolds Mountain Boulevard, , Asheville, NC,
28804
(828) 645-6619
Fax: (828) 645-3767
NH0551
Administrator Name: Candace Fisher
Contact Name: Charlene Graham Johnson
Expiry Date: 31-Dec-24
Page: 13
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Enfield Oaks Nursing and Rehabilitation Center
Eagle Peak LTC Group
SITE: 208 Cary Street, Enfield, NC, 27823
MAIL: 1435 Highway 258 North, , Kinston, NC, 28504
(919) 779-5095
Fax: (252) 445-1924
NH0037
Administrator Name: N A
Contact Name: Max Mason
Expiry Date: 31-Dec-24
Fair Haven Home
Fair Haven Home Inc
SITE: 149 Fair Haven Drive, Bostic, NC, 28018
MAIL: 149 Fair Haven Drive, , Bostic, NC, 28018
(828) 245-9095
Fax: (828) 245-7856
NH0531
Administrator Name: Daniel M. McKeithan
Contact Name: Daniel McKeithan
Expiry Date: 31-Dec-24
Fair Haven of Forest City
Fair Haven of Forest City LLC
SITE: 830 Bethany Church Road, Forest City, NC, 28043
MAIL: 830 Bethany Church Road, , Forest City, NC, 28043
(828) 245-2852
Fax: (828) 248-2590
NH0474
Administrator Name: Brian Hutchison
Contact Name: Brian Hutchison
Expiry Date: 31-Dec-24
Five Oaks Rehabilitation and Care Center
Five Oaks SNF Operations LLC
SITE: 413 Winecoff School Road, Concord, NC, 28027
MAIL: 413 Winecoff School Road, , Concord, NC, 28027
(704) 788-2131
Fax: (704) 786-1557
NH0027
Administrator Name: Jonathan R. Thomas
Contact Name: Jonathan Thomas
Expiry Date: 31-Dec-24
Flesher's Fairview Health Care Center Inc
Flesher's Fairview Health Care Center Inc
SITE: 3016 Cane Creek Road, Fairview, NC, 28730
MAIL: 3016 Cane Creek Road, , Fairview, NC, 28730
(828) 628-2800
Fax: (828) 628-3887
NH0517
Administrator Name: Cheryl Mitchell
Contact Name: Cheri Mitchell
Expiry Date: 31-Dec-24
Fletcher Rehabilitation and Healthcare Center
Fletcher Operator LLC
SITE: 86 Old Airport Road, Fletcher, NC, 28732
MAIL: 86 Old Airport Road, , Fletcher, NC, 28732
(828) 654-9060
Fax: (828) 654-9071
NH0608
Administrator Name: Timothy W. Lane
Contact Name: Timothy Lane
Expiry Date: 31-Dec-24
Forrest Oakes Healthcare Center
Forrest Oakes HealthCare LLC
SITE: 620 Heathwood Drive, Albemarle, NC, 28001
MAIL: 620 Heathwood Drive, , Albemarle, NC, 28001
(704) 983-2686
Fax: (704) 984-6458
NH0550
Administrator Name: Tangela L. Phillips-Lane
Contact Name: Charlene Johnson
Expiry Date: 31-Dec-24
Franklin Oaks Nursing and Rehabilitation Center
Eagle Peak LTC Group LLC
SITE: 1704 Highway 39 North, Louisburg, NC, 27549
MAIL: 1704 NC Highway 39 North, , Louisburg, NC, 27549
(919) 496-7222
Fax: (919) 497-5450
NH0486
Administrator Name: Lynn Bullock
Contact Name: Lynn Bullock
Expiry Date: 31-Dec-24
Friends Homes at Guilford
Friends Homes Inc
SITE: 925 New Garden Rd., Greensboro, NC, 27410
MAIL: 925 New Garden Rd., , Greensboro, NC, 27410
(336) 646-2098
Fax: (336) 854-9137
NH0190
Administrator Name: James A. Newman Jr.
Contact Name: James A. Newman Jr.
Expiry Date: 31-Dec-24
Friends Homes West
Friends Homes Inc
SITE: 6100 West Friendly Avenue, Greensboro, NC, 27410
MAIL: 6100 West Friendly Avenue, , Greensboro, NC, 27410
(336) 646-2098
Fax: (336) 369-4335
NH0554
Administrator Name: Matthew H. Beam
Contact Name: Hannah Davis
Expiry Date: 31-Dec-24
Page: 14
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Fuquay-Varina Health and Rehabilitation Center
Fuquay Operator LLC
SITE: 410 S Judd Parkway SE, Fuquay Varina, NC, 27526
MAIL: 410 S Judd Parkway SE, , Fuquay Varina, NC, 27526
(919) 577-0421
Fax: (919) 557-3683
NH0637
Administrator Name: Cheryl Smith
Contact Name: Cheryl A Smith
Expiry Date: 31-Dec-24
Gastonia Health & Rehab Center
Gastonia Health & Rehab Center, LLC
SITE: 1770 Oak Hollow Road, Gastonia, NC, 28054
MAIL: 1770 Oak Hollow Road, , Gastonia, NC, 28054
(704) 853-8175
Fax: (704) 852-4045
NH0547
Administrator Name: Shonda L. Wingate
Contact Name: Shonda L. Wingate
Expiry Date: 31-Dec-24
Gates Health and Rehabilitation Center
Down East Living & Rehab Center LLC
SITE: 38 Carters Road, Gatesville, NC, 27938
MAIL: 38 Carters Road, , Gatesville, NC, 27938
(252) 357-2124
Fax: (252) 436-8692
NH0513
Administrator Name: Patrick Lancaster
Contact Name: Patrick Lancaster
Expiry Date: 31-Dec-24
Gateway Rehabilitation and Healthcare
Gateway HealthCare LLC
SITE: 2030 Harper Avenue Northwest, Lenoir, NC, 28645
MAIL: 2030 Harper Avenue Northwest, , Lenoir, NC, 28645
(828) 754-3888
Fax: (828) 754-4068
NH0485
Administrator Name: Kenneth W. Shaw
Contact Name: Kenneth W. Shaw
Expiry Date: 31-Dec-24
Givens Health Center
The Givens Estates Inc
SITE: 600 Barrett Lane, Asheville, NC, 28803
MAIL: 2360 Sweeten Creek Road, , Asheville, NC, 28803
(828) 771-2902
Fax: (828) 771-2901
NH0484
Administrator Name: Robert E. Underwood Jr.
Contact Name: Robert E. Underwood Jr.
Expiry Date: 31-Dec-24
Givens Highland Farms
Givens Highland Farms LLC
SITE: 200 Tabernacle Road, Black Mountain, NC, 28711
MAIL: 200 Tabernacle Road, , Black Mountain, NC, 28711
(828) 357-2006
Fax: (828) 357-1054
NH0147
Administrator Name: Kristine R. Hoke
Contact Name: Kristine Hoke MBA, LNHA
Expiry Date: 31-Dec-24
Glenaire
Glenaire Inc
SITE: 4000 Glenaire Circle, Cary, NC, 27511
MAIL: 4000 Glenaire Circle, , Cary, NC, 27511
(919) 818-6520
Fax: (919) 467-0844
NH0549
Administrator Name: Christian L. Childs
Contact Name: Luke Childs
Expiry Date: 31-Dec-24
Glenbridge Health and Rehabilitation
Glenbridge Health and Rehabilitation SNF, LLC
SITE: 211 Milton Brown Heirs Road, Boone, NC, 28607
MAIL: 211 Milton Brown Heirs Road, , Boone, NC, 28607
(828) 264-6720
Fax: (828) 264-9023
NH0400
Administrator Name: Kristy Jones
Contact Name: Kristy Jones
Expiry Date: 31-Dec-24
GlenFlora
North Carolina Cancer Institute Inc
SITE: 5701 Fayetteville Road, Lumberton, NC, 28360
MAIL: 5701 Fayetteville Road, , Lumberton, NC, 28360
(910) 739-2821
Fax: (910) 738-4539
NH0533
Administrator Name: Austin Locklear
Contact Name: Austin Locklear
Expiry Date: 31-Dec-24
Glenwood Rehabilitation and Nursing Center
The Citadel Mooresville LLC
SITE: 550 Glenwood Drive, Mooresville, NC, 28115
MAIL: 550 Glenwood Drive, , Mooresville, NC, 28115
(704) 664-7494
Fax: (704) 664-8454
NH0435
Administrator Name: Tanya Rocquemore
Contact Name: Tanya Rocquemore
Expiry Date: 31-Dec-24
Page: 15
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Goldsboro Rehabilitation and Healthcare Center
Goldsboro Opco LLC
SITE: 1700 Wayne Memorial Drive, Goldsboro, NC, 27534
MAIL: 1700 Wayne Memorial Drive, , Goldsboro, NC, 27534
(919) 731-2805
Fax: (919) 734-8882
NH0492
Administrator Name: Cassandra Miller
Contact Name: Cassandra Miller
Expiry Date: 31-Dec-24
Grace Heights Health and Rehabilitation
Grace Heights Rehab and Skilled Nursing Center, LLC
SITE: 109 Foothills Drive, Morganton, NC, 28655
MAIL: 109 Foothills Drive, , Morganton, NC, 28655
(704) 747-9049
Fax: (828) 580-7009
NH0408
Administrator Name: Cynthia L. Alfaro
Contact Name: Cynthia Alfaro
Expiry Date: 31-Dec-24
Grace Ridge
Grace Lifecare Inc
SITE: 500 Lenoir Road, Morganton, NC, 28655
MAIL: 500 Lenoir Road, , Morganton, NC, 28655
(828) 580-8300
Fax: (828) 580-8309
NH0476
Administrator Name: McKayla B. Vance
Contact Name: McKayla B. Vance
Expiry Date: 31-Dec-24
Graham Healthcare and Rehabilitation Center
Granite Falls LTC LLC
SITE: 811 Snowbird Road, Robbinsville, NC, 28771
MAIL: 811 Snowbird Road, , Robbinsville, NC, 28771
(828) 479-8421
Fax: (828) 479-4269
NH0495
Administrator Name: Melissa D. Ross-Merkel
Contact Name: Melissa D. Ross-Merkel
Expiry Date: 31-Dec-24
Grantsbrook Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 290 Keel Road, Grantsboro, NC, 28529
MAIL: 290 Keel Road, , Grantsboro, NC, 28529
(252) 745-5005
Fax: (252) 745-5344
NH0450
Administrator Name: James E. Burrell
Contact Name: James E. Burrell
Expiry Date: 31-Dec-24
Greendale Forest Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 1304 South East Second Street, Snow Hill, NC, 28580
MAIL: 1304 South East Second Street, , Snow Hill, NC,
28580
(252) 747-8126
Fax: (252) 747-8255
NH0373
Administrator Name: Caroline Mumford
Contact Name: Caroline Taylor Mumford
Expiry Date: 31-Dec-24
Greenhaven Health and Rehabilitation Center
Snowshoe LTC Group LLC
SITE: 801 Greenhaven Drive, Greensboro, NC, 27406
MAIL: 801 Greenhaven Drive, , Greensboro, NC, 27406
(336) 292-8371
Fax: (336) 299-8414
NH0368
Administrator Name: Anthony J. Abela
Contact Name: Anthony J. Abela
Expiry Date: 31-Dec-24
Greenville Health and Rehabilitation Center
Greenville Operator LLC
SITE: 2578 West Fifth Street, Greenville, NC, 27834
MAIL: 2578 West Fifth Street, , Greenville, NC, 27834
(252) 758-7100
Fax: (252) 758-1485
NH0446
Administrator Name: Kirk D.Rogers
Contact Name: Kirk Rogers
Expiry Date: 31-Dec-24
Guilford Health Care Center
Guilford Operator LLC
SITE: 2041 Willow Road, Greensboro, NC, 27406
MAIL: 2041 Willow Road, , Greensboro, NC, 27406
(732) 905-6440
Fax: (336) 274-5924
NH0564
Administrator Name: Jacob Lane
Contact Name: Jacob Lane
Expiry Date: 31-Dec-24
Page: 16
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Harborview Lumberton
Harborview Lumberton, LLC
SITE: 1555 Willis Avenue, Lumberton, NC, 28358
MAIL: 1555 Willis Avenue, , Lumberton, NC, 28358
(910) 739-6048
Fax: (910) 239-2533
NH0289
Administrator Name: Anna Williamson
Contact Name: Anna Williamson
Expiry Date: 31-Dec-24
Harmony Hall Nursing and Rehabilitation Center
Redwood LTC Group LLC
SITE: 312 Warren Avenue, Kinston, NC, 28501
MAIL: 312 Warren Avenue, , Kinston, NC, 28501
(252) 523-0082
Fax: (252) 523-7474
NH0355
Administrator Name: HOPE VICK
Contact Name: Hope Vick
Expiry Date: 31-Dec-24
Harmony Park at Wilson
Accordius Health at Wilson LLC
SITE: 1804 Forest Hills Road W, Wilson, NC, 27893
MAIL: 1804 Forest Hills Road W, , Wilson, NC, 27893
(252) 237-8161
Fax: (252) 237-0447
NH0272
Administrator Name: Sara H. Deiter
Contact Name: Sara H. Deiter
Expiry Date: 31-Dec-24
Harnett Woods Nursing and Rehabilitation Center
Redwood LTC Group LLC
SITE: 604 Lucas Road, Dunn, NC, 28334
MAIL: P.O. Box 1597, , Dunn, NC, 28334
(910) 891-4600
Fax: (910) 891-4903
NH0576
Administrator Name: Ashley Neenan
Contact Name: Ashley Neenan
Expiry Date: 31-Dec-24
Haymount Rehabilitation & Nursing Center Inc
Haymount Rehabilitation & Nursing Center Inc
SITE: 2346 Barrington Circle, Fayetteville, NC, 28303
MAIL: 2346 Barrington Circle, , Fayetteville, NC, 28303
(910) 689-0150
Fax: (910) 689-0160
NH0454
Administrator Name: Tiffany Glover
Contact Name: Tiffany Glover
Expiry Date: 31-Dec-24
Heartland Living & Rehab @ The Moses H Cone Mem Hosp
Heartland of Greensboro Inc
SITE: 1131 North Church Street, Greensboro, NC, 27401
MAIL: 1131 North Church Street, , Greensboro, NC, 27401
(336) 358-5100
Fax: (336) 358-5110
NH0601
Administrator Name: Jeffrey D. Blake
Contact Name: Jeffrey Blake
Expiry Date: 31-Dec-24
Hendersonville Health and Rehabilitation
Hendersonville Health and Rehabilitation LLC
SITE: 104 College Drive, Flat Rock, NC, 28731
MAIL: 104 College Drive, , Flat Rock, NC, 28731
(828) 693-8600
Fax: (828) 693-1955
NH0586
Administrator Name: Andrew Sprenger
Contact Name: Andrew Sprenger
Expiry Date: 31-Dec-24
Hertford Rehabilitation and Healthcare Center
Hertford Opco LLC
SITE: 1300 Don Juan Road, Hertford, NC, 27944
MAIL: 1300 Don Juan Road, , Hertford, NC, 27944
(252) 426-5391
Fax: (252) 426-8434
NH0432
Administrator Name: Joseph L. Soto
Contact Name: Joseph L. Soto
Expiry Date: 31-Dec-24
Hickory Falls Health and Rehabilitation
Granite Falls Health and Rehabilitation LLC
SITE: 100 Sunset Street, Granite Falls, NC, 28630
MAIL: 100 Sunset Street, , Granite Falls, NC, 28630
(828) 396-2387
Fax: (828) 396-9578
NH0380
Administrator Name: Brandee Fulbright
Contact Name: Brandee Fulbright
Expiry Date: 31-Dec-24
Highland Heights Health and Rehabilitation
Accordius Health at Gastonia LLC
SITE: 416 North Highland Street, Gastonia, NC, 28052
MAIL: 416 North Highland Street, , Gastonia, NC, 28052
(704) 864-0371
Fax: (704) 288-0441
NH0305
Administrator Name: Shannon Brown
Contact Name: Shannon Brown
Expiry Date: 31-Dec-24
Page: 17
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Highland House Rehabilitation and Healthcare
Liberty Commons Nursing and Rehabilitation Center of
Highland House, LLC
SITE: 1700 Pamalee Drive, Fayetteville, NC, 28301
MAIL: 1700 Pamalee Drive, , Fayetteville, NC, 28301
(910) 488-2295
Fax: (910) 488-0776
NH0117
Administrator Name: Tonya R. Drake
Contact Name: Tonya Drake
Expiry Date: 31-Dec-24
Hillcrest Convalescent Center Inc
Hillcrest Convalescent Center Inc
SITE: 1417 West Pettigrew Street, Durham, NC, 27705
MAIL: 1417 West Pettigrew Street, , Durham, NC, 27705
(919) 286-7705
Fax: (919) 286-3772
NH0038
Administrator Name: Thomas Ted SMith
Contact Name: William Hoover
Expiry Date: 31-Dec-24
Hillcrest Raleigh at Crabtree Valley
Hillcrest Raleigh at Crabtree LLC
SITE: 3830 Blue Ridge Road, Raleigh, NC, 27612
MAIL: 3830 Blue Ridge Road, , Raleigh, NC, 27612
(919) 781-4900
Fax: (919) 424-4637
NH0428
Administrator Name: Lisa H. Lee
Contact Name: Lisa Lee
Expiry Date: 31-Dec-24
Hillside Nursing Center of Wake Forest
Hillside Nursing Center of Wake Forest Inc
SITE: 968 East Wait Avenue, Route 98 East, Wake Forest,
NC, 27588
MAIL: P.O. Box 1826, , Wake Forest, NC, 27588
(919) 556-4082
Fax: (919) 554-4650
NH0525
Administrator Name: Nicholas B. Cruz
Contact Name: Nicholas B. Cruz
Expiry Date: 31-Dec-24
Hilltop Health and Rehabilitation
Rutherfordton NC Opco LLC
SITE: 188 Oscar Justice Rd., Rutherfordton, NC, 28139
MAIL: 188 Oscar Justice Rd., , Rutherfordton, NC, 28139
(828) 286-9001
Fax: (828) 286-9070
NH0153
Administrator Name: Wesley R Summerlin
Contact Name: Wesley R. Summerlin
Expiry Date: 31-Dec-24
Homestead Hills
Homestead Hill Retirement Limited Partnership
SITE: 2101 Homestead Hills Drive, Winston Salem, NC,
27103
MAIL: 2101 Homestead Hills Drive, , Winston Salem, NC,
27103
(336) 354-0820
Fax: (336) 659-8506
NH0633
Administrator Name: Raven Jackson
Contact Name: Raven Jackson
Expiry Date: 31-Dec-24
Hunter Woods Nursing and Rehabilitation Center
Hunter Woods HealthCare LLC
SITE: 620 Tom Hunter Road, Charlotte, NC, 28213
MAIL: 620 Tom Hunter Rd., , Charlotte, NC, 28213
(704) 598-5136
Fax: (704) 598-5167
NH0503
Administrator Name: Aaron Loney
Contact Name: Aaron Loney
Expiry Date: 31-Dec-24
Huntersville Health & Rehabilitation Center
Huntersville Operator LLC
SITE: 13835 Boren Street, Huntersville, NC, 28078
MAIL: 13835 Boren Street, , Huntersville, NC, 28078
(704) 912-2222
Fax: (704) 912-2300
NH0648
Administrator Name: William Gardin
Contact Name: William Gardin
Expiry Date: 31-Dec-24
Page: 18
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Huntersville Oaks
AHSNF, Inc.
SITE: 12019 Verhoeff Drive, Huntersville, NC, 28078
MAIL: 12019 Verhoeff Drive, , Huntersville, NC, 28078
(704) 863-1000
Fax: (704) 863-1001
NH0377
Administrator Name: Kayla C. Hart
Contact Name: Kayla Hart
Expiry Date: 31-Dec-24
Inn at Quail Haven Village
Quail Haven Healthcare Center of Pinehurst LLC
SITE: 155 Blake Boulevard, Pinehurst, NC, 28374
MAIL: 155 Blake Blvd, , Pinehurst, NC, 28374
(910) 295-2294
Fax: (910) 295-2379
NH0605
Administrator Name: Crystal Floyd
Contact Name: Crystal Hofstetter
Expiry Date: 31-Dec-24
Jacob's Creek Nursing and Rehabilitation Center
Granite Falls LTC LLC
SITE: 1721 Bald Hill Loop (Bailey Road), Madison, NC,
27025
MAIL: (Bailey Road), 1721 Bald Hill Loop, Madison, NC,
27025
(336) 548-9658
Fax: (336) 548-1764
NH0092
Administrator Name: Tami Kendall
Contact Name: Tami Kendall
Expiry Date: 31-Dec-24
Jesse Helms Nursing Center
AHSNF, Inc.
SITE: 1411 Dove Street, Monroe, NC, 28112
MAIL: 1411 Dove Street, , Monroe, NC, 28112
(980) 993-5700
Fax: (980) 993-5879
NH0657
Administrator Name: Linden Scotland
Contact Name: Linden Scotland
Expiry Date: 31-Dec-24
Kenansville Rehabilitation and Healthcare Center
Kenansville Opco, LLC
SITE: 209 Beasley Street, Kenansville, NC, 28349
MAIL: 209 Beasley Street, , Kenansville, NC, 28349
(919) 851-8000
Fax: (910) 296-1016
NH0308
Administrator Name: Tabitha T. Moses
Contact Name: Tabitha Moses
Expiry Date: 31-Dec-24
Kerr Lake Nursing and Rehabilitation Center
Eagle Peak LTC Group
SITE: 1245 Park Avenue, Henderson, NC, 27536
MAIL: PO Box 1148, , Henderson, NC, 27536
(252) 492-7021
Fax: (252) 492-2985
NH0353
Administrator Name: Nancy Hughes
Contact Name: Nancy Hughes
Expiry Date: 31-Dec-24
King Health and Rehabilitation Center
King Operator LLC
SITE: 115 White Road, King, NC, 27021
MAIL: 115 White Road, , King, NC, 27021
(336) 983-6505
Fax: (336) 985-5340
NH0555
Administrator Name: Jerry G. Horne
Contact Name: Jerry Horne
Expiry Date: 31-Dec-24
Lake Park Nursing and Rehabilitation Center
Everest Long Term Care LLC
SITE: 3315 Faith Church Road, Indian Trail, NC, 28079
MAIL: 3315 Faith Church Rd., , Indian Trail, NC, 28079
(704) 882-3420
Fax: (704) 882-5197
NH0592
Administrator Name: Rafael Jackson
Contact Name: Rafael Jackson
Expiry Date: 31-Dec-24
Lakeside Health & Rehab Center
Lakeside Health & Rehab Center, LLC
SITE: 13825 Hunton Lane, Huntersville, NC, 28078
MAIL: 13825 Hunton Lane, , Huntersville, NC, 28078
(704) 897-2700
Fax: (704) 897-2800
NH0620
Administrator Name: Karisha E. Summers
Contact Name: Karisha E. Summers
Expiry Date: 31-Dec-24
Page: 19
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Laurel Park Rehabilitation and Healthcare Center
Laurel Park Opco LLC
SITE: 901 Halstead Boulevard, Elizabeth City, NC, 27909
MAIL: 901 Halstead Boulevard, , Elizabeth City, NC, 27909
(252) 338-0137
Fax: (252) 338-3459
NH0302
Administrator Name: Matthew D. Johnson
Contact Name: Matthew D. Johnson
Expiry Date: 31-Dec-24
Lenoir Health and Rehabilitation Center
Lenoir Operator LLC
SITE: 322 Nuway Circle, Lenoir, NC, 28645
MAIL: 322 Nuway Circle, , Lenoir, NC, 28645
(828) 758-7326
Fax: (828) 757-0938
NH0407
Administrator Name: Mirana Lambert
Contact Name: Mirana Lambert
Expiry Date: 31-Dec-24
Lexington Health Care Center
Lexington Operator LLC
SITE: 17 Cornelia Drive, Lexington, NC, 27292
MAIL: 17 Cornelia Drive, , Lexington, NC, 27292
(732) 905-6440
Fax: (336) 242-1349
NH0527
Administrator Name: Alexandra Garrett
Contact Name: Alexandra Garrett
Expiry Date: 31-Dec-24
Liberty Commons Nsg and Rehab Ctr of Halifax County
Liberty Commons Nsg and Rehab Ctr of Halifax Cty LLC
SITE: 101 Caroline Avenue, Weldon, NC, 27890
MAIL: 101 Caroline Avenue, , Weldon, NC, 27890
(252) 536-4817
Fax: (252) 536-5560
NH0469
Administrator Name: Veronica D. Slade
Contact Name: Veronica D. Slade
Expiry Date: 31-Dec-24
Liberty Commons Nsg and Rehab Ctr of Johnston Cty
Liberty Commons Nsg & Rehab Ctr of Johnston Cty LLC
SITE: 2315 Highway 242 North, Benson, NC, 27504
MAIL: 2315 Highway 242 North, , Benson, NC, 27504
(919) 207-1717
Fax: (919) 207-1529
NH0606
Administrator Name: Janet L. Hogue
Contact Name: Janet Hogue
Expiry Date: 31-Dec-24
Liberty Commons Nsg and Rehab Ctr of Lee County LLC
Liberty Commons Nsg and Rehab Ctr of Lee Cty LLC
SITE: 310 Commerce Drive, Sanford, NC, 27332
MAIL: 310 Commerce Drive, , Sanford, NC, 27332
(919) 499-2206
Fax: (919) 499-1858
NH0613
Administrator Name: William Watson
Contact Name: William Watson
Expiry Date: 31-Dec-24
Liberty Commons Nsg and Rehab Ctr of Rowan Cty
Liberty Commons Nsg & Rehab Ctr of Rowan Cty LLC
SITE: 4412 South Main Street, Salisbury, NC, 28147
MAIL: 4412 South Main Street, , Salisbury, NC, 28147
(704) 637-3040
Fax: (704) 637-1583
NH0591
Administrator Name: Gary A. Henderson
Contact Name: Gary A. Henderson
Expiry Date: 31-Dec-24
Liberty Commons Nursing & Rehab Center of Southport
LLC
Liberty Healthcare Group LLC
SITE: 630 Fodale Avenue, Southport, NC, 28461
MAIL: 630 Fodale Avenue, PO Box 10249, Southport, NC,
28461
(910) 457-9581
Fax: (910) 457-9583
NH0322
Administrator Name: Daniell R. Peters
Contact Name: Danielle Peters
Expiry Date: 31-Dec-24
Liberty Commons Nursing & Rehabilitation Center of
Alamance County
Liberty Commons Nursing & Rehabilitation Center of
Alamance County LLC
SITE: 791 Boone Station Drive, Burlington, NC, 27215
MAIL: 791 Boone Station Drive, , Burlington, NC, 27215
(336) 586-9850
Fax: (336) 586-9811
NH0588
Administrator Name: Kristin N. Stover
Contact Name: Kristin N. Stover
Expiry Date: 31-Dec-24
Page: 20
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Liberty Commons Nursing and Rehab Ctr of Columbus Cty
Liberty Commons Nsg and Rehab Ctr of Columbus Cty LLC
SITE: 1402 Pinckney Street, Whiteville, NC, 28472
MAIL: 1402 Pinckney Street, , Whiteville, NC, 28472
(910) 642-4245
Fax: (910) 642-7187
NH0283
Administrator Name: Tracey Jones
Contact Name: Tracey Jones
Expiry Date: 31-Dec-24
Liberty Commons Rehabilitation Center
Liberty Commons Nursing Center Inc
SITE: 121 Racine Drive, Wilmington, NC, 28403
MAIL: 121 Racine Drive, , Wilmington, NC, 28403
(910) 452-4070
Fax: (910) 452-1864
NH0569
Administrator Name: Scott Nafzger
Contact Name: Scott Nafzger
Expiry Date: 31-Dec-24
Liberty Healthcare Services of Golden Years Nursing
Center, LLC
Liberty Healthcare Group, LLC
SITE: 7348 North West Street, Falcon, NC, 28342
MAIL: P.O. Box 40, , Falcon, NC, 28342
(910) 980-1271
Fax: (910) 980-1141
NH0076
Administrator Name: Marc Cooper
Contact Name: Marc Cooper
Expiry Date: 31-Dec-24
Life Care Center of Banner Elk
Banner Elk Operations LLC
SITE: 185 Norwood Hollow Road, Banner Elk, NC, 28604
MAIL: P.O. Box 2199, 185 Norwood Hollow Road, Banner
Elk, NC, 28604
(828) 898-5136
Fax: (828) 898-8426
NH0362
Administrator Name: Lynn Kilpatrick
Contact Name: Lynn Kilpatrick
Expiry Date: 31-Dec-24
Life Care Center of Hendersonville
Hendersonville Medical Investors LLC
SITE: 400 Thompson Street, Hendersonville, NC, 28792
MAIL: 400 Thompson Street, , Hendersonville, NC, 28792
(828) 697-4348
Fax: (828) 696-1668
NH0565
Administrator Name: Olivia N. Burnett
Contact Name: Oliva N. Burnett
Expiry Date: 31-Dec-24
Lillington Health and Rehabilitation Center
Lillington Operator LLC
SITE: 1995 E. Cornelius Harnett Blvd, Lillington, NC, 27546
MAIL: 1995 E. Cornelius Harnett Blvd, , Lillington, NC,
27546
(910) 985-0636
Fax: (910) 983-4595
NH0444
Administrator Name: Semica N. Parker
Contact Name: Semica N. Parker
Expiry Date: 31-Dec-24
Lincolnton Rehabilitation Center
Lincolnton Rehabilitation Center LLC
SITE: 1410 East Gaston Street, Lincolnton, NC, 28092
MAIL: 1410 East Gaston Street, , Lincolnton, NC, 28092
(704) 732-1138
Fax: (704) 732-4676
NH0406
Administrator Name: Timothy F. McEntire
Contact Name: Timothy F. McEntire
Expiry Date: 31-Dec-24
Linden Place Center for Nursing and Rehabilitation
Carolina Street Operating Company, LLC
SITE: 1201 Carolina Street, Greensboro, NC, 27401
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 522-5700
Fax: (336) 522-5636
NH0275
Administrator Name: Malik Simpson
Contact Name: Malik Simpson
Expiry Date: 31-Dec-24
Page: 21
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Litchford Falls Health and Rehabilitation Center
Litchford Operator LLC
SITE: 8200 Litchford Road, Raleigh, NC, 27615
MAIL: 8200 Litchford Road, , Raleigh, NC, 27615
(919) 878-7772
Fax: (919) 878-0950
NH0558
Administrator Name: John David Heath
Contact Name: John Heath
Expiry Date: 31-Dec-24
Lotus Village Center for Nursing and Rehabilitation
Combs Street Operating Company, LLC
SITE: 179 Combs Street, Sparta, NC, 28675
MAIL: 141 Washington Avenue, , Lawrence, NY, 11559
(336) 372-2441
Fax: (336) 372-7755
NH0413
Administrator Name: Brenda Edwards
Contact Name: Brenda Edwards
Expiry Date: 31-Dec-24
Louisburg Healthcare & Rehabilitation Center
Liberty Commons Nsg and Rehab Ctr of Franklin Co, LLC
SITE: 202 Smoketree Way, Louisburg, NC, 27549
MAIL: 202 Smoketree Way, , Louisburg, NC, 27549
(919) 496-2188
Fax: (919) 496-3364
NH0264
Administrator Name: Carson R. Mooring
Contact Name: Carson R. Mooring
Expiry Date: 31-Dec-24
Macgregor Downs Health Center by Harborview
Macgregor Downs Health Center by Harborview, LLC
SITE: 2910 MacGregor Downs Road, Greenville, NC, 27834
MAIL: 2910 MacGregor Downs Road, , Greenville, NC,
27834
(252) 758-4121
Fax: (252) 417-7296
NH0271
Administrator Name: Jamie E. Bell
Contact Name: Jamie E. Bell
Expiry Date: 31-Dec-24
Macon Valley Nursing and Rehabilitation Center
Granite Falls LTC LLC
SITE: 3195 Old Murphy Road, Franklin, NC, 28734
MAIL: 3195 Old Murphy Road, , Franklin, NC, 28734
(828) 524-7806
Fax: (828) 524-0146
NH0417
Administrator Name: Jason M. Belue
Contact Name: Jason M. Belue
Expiry Date: 31-Dec-24
Madison Health and Rehabilitation
Madison Health and Rehabilitation LLC
SITE: 345 Manor Road, Mars Hill, NC, 28754
MAIL: 345 Manor Road, , Mars Hill, NC, 28754
(828) 689-5200
Fax: (828) 689-2958
NH0290
Administrator Name: Haley Niebes
Contact Name: Haley Niebes
Expiry Date: 31-Dec-24
Maggie Valley Nursing and Rehab
Maggie Valley Operations LLC
SITE: 75 Fisher Loop, Maggie Valley, NC, 28751
MAIL: 75 Fisher Loop, , Maggie Valley, NC, 28751
(828) 926-4326
Fax: (828) 566-3005
NH0081
Administrator Name: Brenda K. Silvers
Contact Name: Brenda K. Silvers
Expiry Date: 31-Dec-24
Magnolia Gardens Center for Nursing and Rehabilitation
Blair Street Operating Company, LLC
SITE: 1028 Blair Street, Thomasville, NC, 27360
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 472-7771
Fax: (336) 450-1594
NH0292
Administrator Name: Eric Parker
Contact Name: Eric Parker
Expiry Date: 31-Dec-24
Magnolia Lane Nursing and Rehabilitation Center
Granite Falls LTC LLC
SITE: 107 Magnolia Drive, Morganton, NC, 28655
MAIL: 107 Magnolia Drive, , Morganton, NC, 28655
(828) 437-8760
Fax: (828) 438-6698
NH0343
Administrator Name: Heidi N. Hinton
Contact Name: Heidi N. Hinton
Expiry Date: 31-Dec-24
Page: 22
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Maple Grove Health and Rehabilitation Center
Snowshoe LTC Group LLC
SITE: 308 West Meadowview Road, Greensboro, NC, 27406
MAIL: 308 West Meadowview Road, , Greensboro, NC,
27406
(336) 230-0534
Fax: (336) 230-1664
NH0552
Administrator Name: Kathleen Wilson
Contact Name: Kathleen Wilson
Expiry Date: 31-Dec-24
Margate Health and Rehab Center
Margate Health and Rehab Center LLC
SITE: 540 Waugh Street, Jefferson, NC, 28640
MAIL: 540 Waugh Street, , Jefferson, NC, 28640
(336) 246-5581
Fax: (336) 246-5997
NH0459
Administrator Name: Grayson Hill
Contact Name: Grayson Hill
Expiry Date: 31-Dec-24
Mary Gran Nursing Center
Liberty Healthcare Services of Mary Gran Nsg Ctr LLC
SITE: 120 Southwood Drive, Clinton, NC, 28329
MAIL: 120 Southwood Drive, P.O. Box 379, Clinton, NC,
28329
(910) 592-7981
Fax: (910) 592-3538
NH0089
Administrator Name: Marilynn D. Spell
Contact Name: Marilynn Daughtry Spell
Expiry Date: 31-Dec-24
Maryfield Nursing Home
Maryfield Incorporated
SITE: 1315 Greensboro Road, High Point, NC, 27260
MAIL: 109 Penny Road, , High Point, NC, 27260
(336) 821-6506
Fax: (336) 886-4036
NH0005
Administrator Name: Vonda S. Hollingsworth
Contact Name: Vonda S. Hollingsworth
Expiry Date: 31-Dec-24
Matthews Health & Rehab Center
Matthews Health & Rehab Center, LLC
SITE: 600 Fullwood Lane, Matthews, NC, 28105
MAIL: 600 Fullwood Lane, , Matthews, NC, 28105
(704) 841-4920
Fax: (704) 841-4700
NH0060
Administrator Name: Robert McSwain
Contact Name: Robert "Mike" McSwain
Expiry Date: 31-Dec-24
Mecklenburg Health & Rehabilitation
Mecklenburg Health and Rehabilitation, LLC
SITE: 2415 Sandy Porter Road, Charlotte, NC, 28273
MAIL: 2415 Sandy Porter Road, , Charlotte, NC, 28273
(704) 583-0430
Fax: (704) 583-0433
NH0570
Administrator Name: Alexa Knox
Contact Name: Alexa Knox
Expiry Date: 31-Dec-24
Meridian Center
SunBridge Regency-North Carolina LLC
SITE: 707 North Elm Street, High Point, NC, 27262
MAIL: 707 North Elm Street, , High Point, NC, 27262
(336) 885-0141
Fax: (336) 885-1404
NH0389
Administrator Name: Lance Johs
Contact Name: Lance Johs
Expiry Date: 31-Dec-24
Mill Creek Center for Nursing and Rehabilitation
Brian Center Lane Operating Company, LLC
SITE: 4911 Brian Center Lane, Winston-Salem, NC, 27106
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 744-5674
Fax: (336) 744-7569
NH0266
Administrator Name: Megan M. Afton
Contact Name: Megan M. Afton
Expiry Date: 31-Dec-24
Monroe Rehabilitation Center
Monroe Rehabilitation Center LLC
SITE: 1212 Sunset Drive East, Monroe, NC, 28112
MAIL: 1212 Sunset Drive East, , Monroe, NC, 28112
(704) 283-8548
Fax: (704) 283-4664
NH0310
Administrator Name: Bryce Karstetter
Contact Name: Bryce Karstetter
Expiry Date: 31-Dec-24
Page: 23
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Mooresville Rehabilitation and Nursing Center
Accordius Health at Mooresville LLC
SITE: 752 East Center Avenue, Mooresville, NC, 28115
MAIL: 752 East Center Avenue, , Mooresville, NC, 28115
(704) 800-0570
Fax: (704) 800-0572
NH0238
Administrator Name: Carlton P. Smalls
Contact Name: Carlton P. Smalls
Expiry Date: 31-Dec-24
Mount Olive Center
SunBridge Regency-North Carolina LLC
SITE: 228 Smith Chapel Road, Mount Olive, NC, 28365
MAIL: 228 Smith Chapel Road, , Mount Olive, NC, 28365
(919) 658-9522
Fax: (919) 658-0543
NH0401
Administrator Name: Dennis F. McKinney
Contact Name: Dennis F. McKinney
Expiry Date: 31-Dec-24
Mountain Ridge Health and Rehab
Regency Care of Black Mountain LLC
SITE: 611 Old US Hwy 70 E, Black Mountain, NC, 28711
MAIL: 611 Old US Hwy 70 E, , Black Mountain, NC, 28711
(828) 669-9991
Fax: (828) 669-9939
NH0235
Administrator Name: David L. Hunt
Contact Name: Stephanie G Brendell
Expiry Date: 31-Dec-24
Mountain View Manor Nursing Center
Southeastern Health Facilities Inc
SITE: 410 Buckner Branch Road, Bryson City, NC, 28713
MAIL: 410 Buckner Branch Road, , Bryson City, NC, 28713
(828) 488-2101
Fax: (828) 488-8502
NH0251
Administrator Name: Dennis C. Ramsey
Contact Name: Dennis Ramsey
Expiry Date: 31-Dec-24
Mountain Vista Health Park
Mountain Vista Health Park Inc
SITE: 106 Mountain Vista Health Park Road, Denton, NC,
27239
MAIL: P.O.Box 1547, , Denton, NC, 27239
(336) 859-2181
Fax: (336) 859-4053
NH0259
Administrator Name: Cynthia H. Montgomery
Contact Name: Cindy Montgomery
Expiry Date: 31-Dec-24
Murphy Rehabilitation & Nursing
Murphy Rehabilitation, Inc
SITE: 230 NC Highway 141, Murphy, NC, 28906
MAIL: 230 NC Highway 141, , Murphy, NC, 28906
(828) 835-7580
Fax: (828) 835-7680
NH0652
Administrator Name: Kelly R Roberts
Contact Name: Kelly Roberts
Expiry Date: 31-Dec-24
Myers Park Nursing Center
The Citadel at Myers Park, LLC
SITE: 300 Providence Road, Charlotte, NC, 28207
MAIL: 300 Providence Road, , Charlotte, NC, 28207
(704) 334-1671
Fax: (704) 323-8686
NH0319
Administrator Name: Nankina M. McLaurin
Contact Name: Nankina M. McLaurin
Expiry Date: 31-Dec-24
NC State Veterans Home - Salisbury
NC Dept of Military&Veterans Aff NC Div of Veterans Aff
SITE: 1601 Brenner Avenue, Building 10, Salisbury, NC,
28144
MAIL: P.O. Box 599, , Salisbury, NC, 28145
(704) 639-2303
Fax: (704) 636-4577
NH0616
Administrator Name: Jonathan Mangum
Contact Name: Jonathan Mangum
Expiry Date: 31-Dec-24
Page: 24
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
NC State Veterans Home-Black Mountain
NC Dept of Military&Veterans Aff NC Div of Veterans Aff
SITE: 62 Lake Eden Road, Black Mountain, NC, 28711
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(828) 257-6800
Fax: (828) 257-6860
NH0631
Administrator Name: Kweilin N. Belitsos
Contact Name: Kweilin N. Belitsos
Expiry Date: 31-Dec-24
NC State Veterans Home-Fayetteville
NC Dept of Military&Veterans Aff NC Div of Veterans Aff
SITE: 214 Cochran Avenue, Fayetteville, NC, 28301
MAIL: 214 Cochran Avenue, , Fayetteville, NC, 28301
(910) 482-4131
Fax: (910) 822-0979
NH0585
Administrator Name: Whitney Bell
Contact Name: Whitney Bell
Expiry Date: 31-Dec-24
NC State Veterans Home-Kinston
NC Dept of Military&Veterans Aff NC Div of Veterans Aff
SITE: 2150 Hull Road, Kinston, NC, 28504
MAIL: 4001 Mail Service Center, , Raleigh, NC, 27699
(252) 939-8006
Fax: (252) 939-8104
NH0634
Administrator Name: Bonnie Ard
Contact Name: Bonnie Ard
Expiry Date: 31-Dec-24
North Carolina State Veterans Home Kernersville
North Carolina Dept of Military and Veterans Affairs
SITE: 1795 Kernersville Medical Parkway, Kernersville, NC,
27284
MAIL: 1795 Kernersville Medical Parkway, , Kernersville,
NC, 27284
(743) 209-3042
Fax:
NH0661
Administrator Name: Philip A. Williams
Contact Name: Philip A. Williams
Expiry Date: 31-Dec-24
Northampton Nursing and Rehabilitation Center
Tar River LTC Group LLC
SITE: Highway 305 North, Jackson, NC, 27845
MAIL: 200 Hampton Woods Complex, , Jackson, NC, 27845
(252) 534-0131
Fax: (252) 534-9926
NH0537
Administrator Name: David J. Miller
Contact Name: David J. Miller
Expiry Date: 31-Dec-24
NorthChase Nursing and Rehabilitation Center
Redwood LTC Group LLC
SITE: 3015 Enterprise Drive, Wilmington, NC, 28405
MAIL: 3015 Enterprise Drive, , Wilmington, NC, 28405
(910) 791-3451
Fax: (910) 791-4845
NH0436
Administrator Name: Sarah B. Revis
Contact Name: Sarah Revis
Expiry Date: 31-Dec-24
Oak Forest Health and Rehabiliation
Liberty Healthcare Group, LLC
SITE: 5680 Windy Hill Drive, Winston Salem, NC, 27105
MAIL: 5680 Windy Hill Drive, , Winston Salem, NC, 27105
(336) 776-5000
Fax: (336) 744-9401
NH0548
Administrator Name: Susan C. Hollett
Contact Name: Susan Hollett
Expiry Date: 31-Dec-24
Oak Grove Healthcare Center
Oak Grove HealthCare LLC
SITE: 518 Old US Hwy 221, Rutherfordton, NC, 28139
MAIL: 518 Old US Hwy 221, , Rutherfordton, NC, 28139
(828) 287-7655
Fax: (828) 351-2294
NH0566
Administrator Name: Sherry S. Kennedy
Contact Name: Sherry S. Kennedy
Expiry Date: 31-Dec-24
Orchard Valley Health and Rehabilitation
Hendersonville NC Opco LLC
SITE: 200 Heritage Way, Hendersonville, NC, 28791
MAIL: 200 Heritage Way, , Hendersonville, NC, 28791
(828) 693-5849
Fax: (828) 697-5707
NH0382
Administrator Name: Steve D. Hardin Jr.
Contact Name: Steve D. Hardin Jr.
Expiry Date: 31-Dec-24
Page: 25
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Oxford Health and Rehabilitation Center
Oxford Operator LLC
SITE: 500 Prospect Avenue, Oxford, NC, 27565
MAIL: 500 Prospect Avenue, , Oxford, NC, 27565
(919) 693-1531
Fax: (919) 693-0632
NH0447
Administrator Name: Felton Wooten
Contact Name: Felton Wooten
Expiry Date: 31-Dec-24
Parkview Health and Rehabilitation Center
Legion Road Healthcare of Orange County LLC
SITE: 1716 Legion Road, Chapel Hill, NC, 27517
MAIL: 1716 Legion Road, , Chapel Hill, NC, 27517
(984) 234-3600
Fax: (984) 234-3523
NH0239
Administrator Name: Sekeithia Jones
Contact Name: Sekeithia Jones
Expiry Date: 31-Dec-24
Pavilion Health Center at Brightmore
Liberty Commons Nsg & Rehab Ctr of Ballantyne LLC
SITE: 10011 Providence Road West, Charlotte, NC, 28277
MAIL: 10011 Providence Road West, , Charlotte, NC, 28277
(980) 245-8500
Fax: (980) 245-8509
NH0639
Administrator Name: Alexandra Adams
Contact Name: Alexandra Adams
Expiry Date: 31-Dec-24
Peak Resources - Alamance
Peak Resources Alamance Inc
SITE: 215 College Street, Graham, NC, 27523
MAIL: 215 College Street, , Graham, NC, 27523
(336) 228-8394
Fax: (336) 228-8170
NH0429
Administrator Name: Ivy Person-Davis
Contact Name: Ivy Davis
Expiry Date: 31-Dec-24
Peak Resources - Brookshire, Inc.
Peak Resources - Brookshire, Inc.
SITE: 300 Meadowlands Drive, Hillsborough, NC, 27278
MAIL: 300 Meadowlands Drive, , Hillsborough, NC, 27278
(919) 644-6714
Fax: (919) 644-0812
NH0545
Administrator Name: Derrick Hammon
Contact Name: Derrick Hammon
Expiry Date: 31-Dec-24
Peak Resources-Charlotte
Park Village Rehab and Health Inc
SITE: 3223 Central Avenue, Charlotte, NC, 28205
MAIL: 3223 Central Avenue, , Charlotte, NC, 28205
(704) 749-1100
Fax: (704) 749-1200
NH0426
Administrator Name: Amanda Pack
Contact Name: Amanda Pack
Expiry Date: 31-Dec-24
Peak Resources-Cherryville
Century Care of Cherryville Inc
SITE: 7615 Dallas Cherryville Highway, Cherryville, NC,
28021
MAIL: 7615 Dallas Cherryville Highway, , Cherryville, NC,
28021
(704) 435-6029
Fax: (704) 435-8820
NH0403
Administrator Name: Johnny L. Poovey Jr.
Contact Name: Johnny L. Poovey Jr.
Expiry Date: 31-Dec-24
Peak Resources-Gastonia
Century Care of Gastonia Inc
SITE: 2780 X-Ray Drive, Gastonia, NC, 28054
MAIL: 2780 X-Ray Drive, , Gastonia, NC, 28054
(704) 861-0981
Fax: (704) 861-0388
NH0402
Administrator Name: Kimberly K. Poovey
Contact Name: Kimberly Poovey
Expiry Date: 31-Dec-24
Peak Resources-Outer Banks
Peak Resources-Outer Banks Inc
SITE: 430 West Health Center Drive, Nags Head, NC, 27959
MAIL: 430 West Health Center Drive, , Nags Head, NC,
27959
(252) 441-3116
Fax: (252) 441-3367
NH0372
Administrator Name: Melissa Harrison
Contact Name: Melissa Harrison
Expiry Date: 31-Dec-24
Page: 26
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Peak Resources-Pinelake
Carthage Healthcare Inc
SITE: 801 Pinehurst Avenue, Carthage, NC, 28327
MAIL: 801 Pinehurst Avenue, , Carthage, NC, 28327
(910) 947-5155
Fax: (910) 947-5631
NH0539
Administrator Name: Thaddeus R Morgan
Contact Name: Thad Morgan
Expiry Date: 31-Dec-24
Peak Resources-Shelby
Century Care of Shelby Inc
SITE: 1101 North Morgan Street, Shelby, NC, 28150
MAIL: 1101 North Morgan Street, , Shelby, NC, 28150
(704) 482-5396
Fax: (704) 482-5823
NH0405
Administrator Name: Tara D. Coley
Contact Name: Tara D. Coley
Expiry Date: 31-Dec-24
Peak Resources-Wilmington, Inc.
Peak Resources-Wilmington, Inc.
SITE: 2305 Silver Stream Lane, Wilmington, NC, 28401
MAIL: 2305 Silver Stream Lane, , Wilmington, NC, 28401
(910) 362-3621
Fax: (910) 362-3679
NH0617
Administrator Name: Somer Hancock
Contact Name: Somer Hancock
Expiry Date: 31-Dec-24
Pembroke Center
SunBridge Retirement Care Associates LLC
SITE: 310 East Wardell Drive, Pembroke, NC, 28372
MAIL: 310 East Wardell Drive, , Pembroke, NC, 28372
(910) 521-1273
Fax: (910) 521-3593
NH0518
Administrator Name: Syreeta Parham
Contact Name: Syreeta Parham
Expiry Date: 31-Dec-24
Penick Village
Penick Village Inc
SITE: 401 East Rhode Island Avenue, Southern Pines, NC,
28387
MAIL: 500 East Rhode Island Avenue, , Southern Pines, NC,
28387
(910) 692-0306
Fax: (910) 692-0426
NH0127
Administrator Name: Joseph L. Soto
Contact Name: Joseph L Soto
Expiry Date: 31-Dec-24
Penn Nursing Center
The Moses H Cone Memorial Hospital Operating Corp
SITE: 618-A South Main Street, Reidsville, NC, 27320
MAIL: 618-A South Main Street, , Reidsville, NC, 27320
(336) 951-6090
Fax: (336) 951-6008
NH0614
Administrator Name: Raymond Cooper
Contact Name: Raymond Cooper
Expiry Date: 31-Dec-24
Perry Creek Health and Rehabilitation Center
North Raleigh Operator LLC
SITE: 5201 Clarks Fork Drive, NW, Raleigh, NC, 27616
MAIL: 5201 Clarks Fork Drive, NW, , Raleigh, NC, 27616
(919) 872-7035
Fax: (919) 872-7035
NH0611
Administrator Name: Michael Bellaty
Contact Name: Michael Bellaty
Expiry Date: 31-Dec-24
Pettigrew Rehabilitation Center
Pettigrew Rehabilitation Center LLC
SITE: 1515 West Pettigrew Street, Durham, NC, 27705
MAIL: 1515 West Pettigrew Street, , Durham, NC, 27705
(919) 286-0751
Fax: (919) 286-3061
NH0119
Administrator Name: Maya Campbell
Contact Name: Maya Campbell
Expiry Date: 31-Dec-24
Page: 27
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Piedmont Crossing
EveryAge
SITE: 100 Hedrick Drive, Thomasville, NC, 27360
MAIL: 100 Hedrick Drive, , Thomasville, NC, 27360
(336) 472-2017
Fax: (336) 474-3895
NH0390
Administrator Name: Marissa K. McNally
Contact Name: Marissa K. McNally
Expiry Date: 31-Dec-24
Piedmont Health & Rehab Center
Piedmont Health & Rehab Center, LLC
SITE: 610 West Fisher Street, Salisbury, NC, 28144
MAIL: 610 West Fisher Street, , Salisbury, NC, 28144
(704) 633-2781
Fax: (704) 633-1661
NH0050
Administrator Name: Thomas Fitzgibbons
Contact Name: Thomas Fitzgibbons
Expiry Date: 31-Dec-24
Piedmont Hills Center for Nursing and Rehabilitation
Holden Road Operating Company, LLC
SITE: 109 South Holden Road, Greensboro, NC, 27407
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 522-5600
Fax: (336) 522-5644
NH0274
Administrator Name: Jennifer Regan
Contact Name: Jennifer Regan
Expiry Date: 31-Dec-24
Pine Acres Center for Nursing and Rehabilitation
Brian Center Lane Operating Company, LLC
SITE: 279 Brian Center Lane, Lexington, NC, 27292
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 249-7521
Fax: (336) 249-3645
NH0010
Administrator Name: Robert Johnson Jr.
Contact Name: Robert Johnson Jr.
Expiry Date: 31-Dec-24
Pine Ridge Health and Rehabilitation Center
Spruce LTC Group LLC
SITE: 706 Pineywood Road, Thomasville, NC, 27360
MAIL: 706 Pineywood Road, , Thomasville, NC, 27360
(336) 475-9116
Fax: (336) 475-9120
NH0187
Administrator Name: Lisa Johnson
Contact Name: Lisa Johnson
Expiry Date: 31-Dec-24
Pinehurst Healthcare & Rehabilitation Center
Liberty Commons Nsg & Rehab Ctr of Moore Co, LLC
SITE: 300 Blake Boulevard, Pinehurst, NC, 28374
MAIL: 300 Blake Boulevard, , Pinehurst, NC, 28374
(843) 599-1828
Fax: (910) 295-1438
NH0294
Administrator Name: Mysteri D. Linder
Contact Name: Mysteri Linder-Morris
Expiry Date: 31-Dec-24
Pineville Rehabilitation and Living Center
Pineville Healthcare LLC
SITE: 1010 Lakeview Drive, Pineville, NC, 28134
MAIL: 1010 Lakeview Drive, , Pineville, NC, 28134
(704) 889-2273
Fax: (704) 889-5434
NH0521
Administrator Name: Lasheena Webb
Contact Name: Lasheena Webb
Expiry Date: 31-Dec-24
Piney Grove Nursing and Rehabilitation Center
Snowshoe LTC Group LLC
SITE: 728 Piney Grove Road, Kernersville, NC, 27284
MAIL: 728 Piney Grove Road, , Kernersville, NC, 27284
(336) 996-4038
Fax: (336) 996-6993
NH0256
Administrator Name: Jared Stimpson
Contact Name: Jared Stimpson
Expiry Date: 31-Dec-24
Pisgah Manor Health Care Center
Liberty Healthcare Group, LLC
SITE: 104 Holcombe Cove Road, Candler, NC, 28715
MAIL: 104 Holcombe Cove Road, , Candler, NC, 28715
(828) 667-9851
Fax: (828) 667-9858
NH0184
Administrator Name: Michelle G. Iacono
Contact Name: Michelle G. Iacono
Expiry Date: 31-Dec-24
Premier Living and Rehab Center
Premier Living and Rehab Center LLC
SITE: 106 Cameron Street, Lake Waccamaw, NC, 28450
MAIL: 106 Cameron Street, , Lake Waccamaw, NC, 28450
(910) 646-3132
Fax: (919) 646-4071
NH0246
Administrator Name: Tabitha M. Reaves
Contact Name: Tabitha M. Reaves
Expiry Date: 31-Dec-24
Page: 28
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Premier Nursing and Rehabilitation Center
Redwood LTC Group LLC
SITE: 225 White Street, Jacksonville, NC, 28546
MAIL: 225 White Street, , Jacksonville, NC, 28546
(910) 353-7222
Fax: (910) 353-4183
NH0229
Administrator Name: Melissa L. Schmidt
Contact Name: Tami F. Kendall
Expiry Date: 31-Dec-24
Prodigy Transitional Rehab
Tarboro Care LLC
SITE: 911 Western Boulevard, Tarboro, NC, 27886
MAIL: 911 Western Boulevard, , Tarboro, NC, 27886
(252) 823-2041
Fax: (252) 823-0904
NH0327
Administrator Name: Robert Vernon
Contact Name: Rob Vernon
Expiry Date: 31-Dec-24
Pruitt Health-Carolina Point
PruittHealth-Carolina Point LLC
SITE: 5935 Mount Sinai Road, Durham, NC, 27705
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(919) 402-2450
Fax: (919) 402-2452
NH0093
Administrator Name: Kimberly LaPointe
Contact Name: Kimberly LaPointe
Expiry Date: 31-Dec-24
PruittHealth - Crystal Coast, LLC
PruittHealth - Crystal Coast, LLC
SITE: 2416 US HIghway 70 East, Beaufort, NC, 28516
MAIL: 2416 US highway 70 East, , Beaufort, NC, 28516
(252) 225-0112
Fax:
NH0600
Administrator Name: Nena Hancock
Contact Name: Nena Hancock
Expiry Date: 31-Dec-24
PruittHealth-Durham
PruittHealth-Durham LLC
SITE: 3100 Erwin Road, Durham, NC, 27705
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(919) 383-1546
Fax: (919) 383-0862
NH0412
Administrator Name: Tanya McPhaul
Contact Name: Tanya McPhaul
Expiry Date: 31-Dec-24
PruittHealth-Elkin
PruittHealth-Elkin LLC
SITE: 560 Johnson Ridge Road, Elkin, NC, 28621
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(336) 835-7802
Fax: (336) 526-2881
NH0303
Administrator Name: Linda Reece
Contact Name: Linda Reece
Expiry Date: 31-Dec-24
PruittHealth-Farmville
PruittHealth-Farmville LLC
SITE: 4351 South Main Street, Farmville, NC, 27828
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(828) 688-3421
Fax: (252) 753-5156
NH0304
Administrator Name: Mindy Brabham
Contact Name: Mindy Brabham
Expiry Date: 31-Dec-24
PruittHealth-High Point
PruittHealth-High Point LLC
SITE: 3560 Advantage Way, Winston Salem, NC, 27103
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(770) 279-6200
Fax:
NH0021
Administrator Name: NONE
Contact Name: Lynethia Holley
Expiry Date: 31-Dec-24
Page: 29
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
PruittHealth-Neuse
PruittHealth-Neuse LLC
SITE: 1303 Health Drive, New Bern, NC, 28560
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(252) 634-3852
Fax: (252) 638-1485
NH0496
Administrator Name: Lisa Burkhart
Contact Name: Lisa Burkhart
Expiry Date: 31-Dec-24
PruittHealth-Raleigh
PruittHealth-Raleigh LLC
SITE: 2420 Lake Wheeler Road, Raleigh, NC, 27603
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(919) 755-0226
Fax: (919) 755-0313
NH0618
Administrator Name: Jill Hess-Campbell
Contact Name: Jill HessCampbell
Expiry Date: 31-Dec-24
PruittHealth-Rockingham
PuittHealth-Rockingham LLC
SITE: 804 Long Drive, Rockingham, NC, 28379
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(910) 997-4493
Fax: (910) 997-4083
NH0427
Administrator Name: Stella Babson
Contact Name: Stella Babson
Expiry Date: 31-Dec-24
PruittHealth-Town Center
PruittHealth-Town Center LLC
SITE: 6300 Roberta Road, Harrisburg, NC, 28075
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(704) 455-5553
Fax: (704) 455-5679
NH0604
Administrator Name: Rhonda Hargrave
Contact Name: Rhonda Hargrave
Expiry Date: 31-Dec-24
PruittHealth-Trent
PruittHealth-Trent LLC
SITE: 836 Hospital Drive, New Bern, NC, 28560
MAIL: 1626 Jeurgens Court, , Norcross, GA, 30093
(252) 638-6001
Fax: (252) 638-9304
NH0311
Administrator Name: Lisa Bullock
Contact Name: Lisa Bullock
Expiry Date: 31-Dec-24
PruittHealth-Union Pointe
The Heritage of Union County LLC
SITE: 3510 West Highway 74, Monroe, NC, 28110
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(704) 291-8500
Fax: (704) 291-8501
NH0644
Administrator Name: Tyrone Lewis
Contact Name: Tyrone Lewis
Expiry Date: 31-Dec-24
Raleigh Rehabilitation Center
Raleigh Rehabilitation Center LLC
SITE: 616 Wade Avenue, Raleigh, NC, 27605
MAIL: 616 Wade Avenue, , Raleigh, NC, 27605
(919) 828-6251
Fax: (919) 828-3294
NH0115
Administrator Name: Christina Jackson
Contact Name: Christina Jackson
Expiry Date: 31-Dec-24
Ramseur Rehabilitation and Healthcare Center
Ramseur Operator LLC
SITE: 7166 Jordan Road, Ramseur, NC, 27316
MAIL: 7166 Jordan Road, , Ramseur, NC, 27316
(336) 824-8828
Fax: (336) 824-8208
NH0609
Administrator Name: Kerriann J. Larmand
Contact Name: Kerriann J. Larmand
Expiry Date: 31-Dec-24
Page: 30
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Randolph Gardens Health and Rehabilitation
Pelican Health Randolph LLC
SITE: 4801 Randolph Road, Charlotte, NC, 28211
MAIL: 4801 Randolph Road, , Charlotte, NC, 28211
(704) 364-8363
Fax: (704) 364-3021
NH0267
Administrator Name: Shawnna Fairman
Contact Name: Shawnna Fairman
Expiry Date: 31-Dec-24
Rich Square Nursing & Rehabilitation Center
Rich Square Operations, LLC
SITE: 300 North Main Street, Rich Square, NC, 27869
MAIL: 300 North Main Street, , Rich Square, NC, 27869
(252) 539-4161
Fax: (252) 539-6503
NH0045
Administrator Name: William K. Leverett
Contact Name: William K. Leverett
Expiry Date: 31-Dec-24
Richmond Pines Healthcare and Rehabilitation Center
Spruce LTC Group LLC
SITE: Highway 177 South, Hamlet, NC, 28345
MAIL: Highway 177 South, P O Box 1489, Hamlet, NC,
28345
(910) 582-0021
Fax: (910) 205-0244
NH0455
Administrator Name: Michael P. Wagner
Contact Name: Michael P. Wagner
Expiry Date: 31-Dec-24
Ridge Valley Center for Nursing and Rehabilitation
College Street Operating Company, LLC
SITE: 1000 College Street, Wilkesboro, NC, 28697
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 575-4315
Fax: (336) 838-4019
NH0451
Administrator Name: Stacy Linhoff
Contact Name: Stacy Linhoff
Expiry Date: 31-Dec-24
Ridgewood Living & Rehabilitation Center
Ridgewood Healthcare LLC
SITE: 1624 Highland Drive, Washington, NC, 27889
MAIL: 1624 Highland Drive, , Washington, NC, 27889
(252) 946-9570
Fax: (252) 946-3715
NH0387
Administrator Name: Lisa Hartley
Contact Name: Chavi Kresh
Expiry Date: 31-Dec-24
River Bend Health and Rehabilitation
Asheville Health and Rehabilitation SNF LLC
SITE: 213 Richmond Hill Drive, Asheville, NC, 28806
MAIL: 8 Melissa Lee Drive, , Jackson, NJ, 08527
(828) 652-3032
Fax: (828) 232-0416
NH0541
Administrator Name: Andrew Tanner
Contact Name: Andrew Tanner
Expiry Date: 31-Dec-24
River Landing at Sandy Ridge
The Presbyterian Homes Inc
SITE: 1575 John Knox Drive, Colfax, NC, 27235
MAIL: 1575 John Knox Drive, , Colfax, NC, 27235
(336) 480-5672
Fax: (336) 668-4911
NH0612
Administrator Name: Megan Brown
Contact Name: Megan M Brown
Expiry Date: 31-Dec-24
River Trace Nursing and Rehabilitation Center
Tar River LTC Group LLC
SITE: 250 Lovers Lane, Washington, NC, 27889
MAIL: 250 Lovers Lane, , Washington, NC, 27889
(252) 975-1636
Fax: (252) 975-5960
NH0345
Administrator Name: Jackie Wooland
Contact Name: Jackie Wooland
Expiry Date: 31-Dec-24
Riverpoint Crest Nursing and Rehabilitation Center
River Neuse Group LLC
SITE: 2600 Old Cherry Point Road, New Bern, NC, 28563
MAIL: 2600 Old Cherry Point Road, , New Bern, NC, 28563
(252) 637-4730
Fax: (252) 637-0289
NH0344
Administrator Name: Deryn Smith
Contact Name: Deryn Smith
Expiry Date: 31-Dec-24
Page: 31
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Rock Rest Nursing & Rehabilitation
Accordius Health at Monroe LLC
SITE: 204 Old Highway 74 East, Monroe, NC, 28112
MAIL: 204 Old Highway 74 East, , Monroe, NC, 28112
(704) 800-0601
Fax: (704) 282-0935
NH0493
Administrator Name: Stacey A. McNeill
Contact Name: Stacey A. McNeill
Expiry Date: 31-Dec-24
Rockwell Park Rehabilitation and Healthcare Center
Saturn Operator LLC
SITE: 1930 West Sugar Creek Road, Charlotte, NC, 28262
MAIL: 1930 West Sugar Creek Road, , Charlotte, NC, 28262
(704) 598-4480
Fax: (704) 598-4485
NH0557
Administrator Name: Mark Childs
Contact Name: Mark Chids
Expiry Date: 31-Dec-24
Rocky Mount Rehabilitation Center
Rocky Mount Rehabilitation Center LLC
SITE: 160 S Winstead Avenue, Rocky Mount, NC, 27804
MAIL: 160 S Winstead Avenue, , Rocky Mount, NC, 27804
(252) 443-7667
Fax: (252) 443-2915
NH0313
Administrator Name: Calvin Arrington Jr.
Contact Name: Eileen Tau
Expiry Date: 31-Dec-24
Roxboro Healthcare & Rehabilitation Center
Liberty Commons Nsg & Rehab Ctr of Person Co, LLC
SITE: 901 Ridge Road, Roxboro, NC, 27573
MAIL: 901 Ridge Road, , Roxboro, NC, 27573
(336) 599-0106
Fax: (336) 597-5788
NH0265
Administrator Name: Taejia Carelock
Contact Name: Taejia Carelock
Expiry Date: 31-Dec-24
Royal Park Rehabilitation & Health Center
Liberty Commons Nsg & Rehab of Matthews LLC
SITE: 2700 Royal Commons Lane, Matthews, NC, 28105
MAIL: 2700 Royal Commons Lane, , Matthews, NC, 28105
(704) 849-6990
Fax: (704) 443-3400
NH0063
Administrator Name: Nicola James
Contact Name: Nicola James
Expiry Date: 31-Dec-24
Salemtowne
Moravian Home, Inc
SITE: 1550 Babcock Drive, Winston-Salem, NC, 27106
MAIL: 1000 Salemtowne Drive, , Winston-Salem, NC, 27106
(336) 767-8130
Fax: (336) 767-4090
NH0154
Administrator Name: Kristin J. Stathers
Contact Name: Kristin J. Stathers
Expiry Date: 31-Dec-24
Salisbury Rehabilitation and Nursing Center
Accordius Health at Salisbury LLC
SITE: 635 Statesville Boulevard, Salisbury, NC, 28144
MAIL: 635 Statesville Boulevard, , Salisbury, NC, 28144
(704) 633-7390
Fax: (704) 636-5525
NH0449
Administrator Name: Jeffrey Golden
Contact Name: Jeffrey Golden
Expiry Date: 31-Dec-24
Sanford Health & Rehabilitation Co
Sanford Health & Rehabilitation Co LLC
SITE: 2702 Farrell Road, Sanford, NC, 27330
MAIL: 2702 Farrell Road, , Sanford, NC, 27330
(919) 776-9602
Fax: (919) 777-0753
NH0286
Administrator Name: James M. Eads
Contact Name: James M. Eads
Expiry Date: 31-Dec-24
Sapphire Ridge Health and Rehabilitation
Brevard NC Opco LLC
SITE: 115 N. Country Club Road, Brevard, NC, 28712
MAIL: 115 N. Country Club Road, , Brevard, NC, 28712
(828) 884-2031
Fax: (828) 884-2831
NH0277
Administrator Name: Susan Robinson
Contact Name: Susan Robinson
Expiry Date: 31-Dec-24
Sardis Oaks
AHSNF, Inc.
SITE: 5151 Sardis Road, Charlotte, NC, 28270
MAIL: 5151 Sardis Road, , Charlotte, NC, 28270
(704) 365-4202
Fax: (704) 364-4901
NH0483
Administrator Name: Colin C Clode
Contact Name: Colin C Clode
Expiry Date: 31-Dec-24
Page: 32
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Scotia Village
The Presbyterian Homes Inc
SITE: 2200 Elm Avenue, Laurinburg, NC, 28352
MAIL: 2200 Elm Avenue, , Laurinburg, NC, 28352
(910) 266-5020
Fax: (910) 277-2025
NH0457
Administrator Name: Hannah Davis
Contact Name: Hannah Davis
Expiry Date: 31-Dec-24
Scotland Manor Health and Rehabilitation Center
Accordius Health at Scotland Manor LLC
SITE: 920 Junior High School Road, Scotland Neck, NC,
27874
MAIL: 920 Junior High School Road, , Scotland Neck, NC,
27874
(252) 578-2012
Fax: (252) 304-3636
NH0314
Administrator Name: Michelle Batchelor
Contact Name: Michelle Batchelor
Expiry Date: 31-Dec-24
Scottish Pines Rehabilitation and Nursing Center
Century Care of Laurinburg Inc
SITE: 620 Johns Road, Laurinburg, NC, 28352
MAIL: 620 Johns Road, , Laurinburg, NC, 28352
(910) 361-4000
Fax: (910) 361-4051
NH0340
Administrator Name: Margaret Dickerson
Contact Name: Margaret Dickerson
Expiry Date: 31-Dec-24
Senior Citizens Home
Henderson SCH Operating LLC
SITE: 2275 Ruin Creek Road, Henderson, NC, 27537
MAIL: 2275 Ruin Creek Road, , Henderson, NC, 27537
(704) 834-4806
Fax: (252) 492-0911
NH0477
Administrator Name: Rebecca Martin
Contact Name: Rebecca Martin
Expiry Date: 31-Dec-24
Shaire Nursing Center
The Shaire Center Inc
SITE: 1450 Shaire Center Drive, Lenoir, NC, 28645
MAIL: P.O. Box 668, , Hudson, NC, 28638
(828) 728-4673
Fax: (828) 728-0878
NH0578
Administrator Name: Michael Jason Haire
Contact Name: Jason Haire
Expiry Date: 31-Dec-24
Shamrock Nursing Center
Accordius Health at Midwood LLC
SITE: 2727 Shamrock Drive, Charlotte, NC, 28205
MAIL: 2727 Shamrock Drive, , Charlotte, NC, 28205
(704) 301-8941
Fax: (704) 901-8234
NH0465
Administrator Name: JoAnn Gibbs
Contact Name: Jo Ann Gibbs
Expiry Date: 31-Dec-24
Shoreland Health Care and Retirement Center Inc
Shoreland Health Care and Retirement Center Inc
SITE: 200 Flowers-Pridgen Drive, Whiteville, NC, 28472
MAIL: 200 Flowers-Pridgen Drive, , Whiteville, NC, 28472
(910) 642-4300
Fax: (910) 642-4405
NH0510
Administrator Name: Erica Schacht
Contact Name: Erica L. Schacht
Expiry Date: 31-Dec-24
Signature HealthCARE of Chapel Hill
LP Chapel Hill LLC
SITE: 1602 East Franklin Street, Chapel Hill, NC, 27514
MAIL: 1602 East Franklin Street, , Chapel Hill, NC, 27514
(919) 967-1418
Fax: (919) 967-1457
NH0329
Administrator Name: Moses K. Muhairwe
Contact Name: Meredith Crane
Expiry Date: 31-Dec-24
Signature Healthcare of Kinston
LP Kinston LLC
SITE: 907 Cunningham Road, Kinston, NC, 28501
MAIL: 907 Cunningham Road, , Kinston, NC, 28501
(252) 527-5146
Fax: (252) 527-2884
NH0309
Administrator Name: Steven G. Jones
Contact Name: Steven G. Jones
Expiry Date: 31-Dec-24
Page: 33
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Signature Healthcare of Roanoke Rapids
LP Roanoke Rapids LLC
SITE: 305 East Fourteenth Street, Roanoke Rapids, NC,
27870
MAIL: 305 East Fourteenth Street, , Roanoke Rapids, NC,
27870
(252) 537-6181
Fax: (252) 535-5132
NH0312
Administrator Name: Ingrid L. Houston
Contact Name: Ingrid L. Houston
Expiry Date: 31-Dec-24
Silas Creek Rehabilitation Center
Silas Creek Rehabilitation Center LLC
SITE: 3350 Silas Creek Parkway, Winston Salem, NC, 27103
MAIL: 3350 Silas Creek Parkway, , Winston Salem, NC,
27103
(336) 765-0550
Fax: (336) 765-0826
NH0203
Administrator Name: John Walder
Contact Name: John Walder
Expiry Date: 31-Dec-24
Siler City Center
SunBridge Regency-North Carolina LLC
SITE: 900 West Dolphin Street, Siler City, NC, 27344
MAIL: 900 West Dolphin Street, , Siler City, NC, 27344
(919) 663-3431
Fax: (919) 663-5785
NH0395
Administrator Name: John Alvarez
Contact Name: John Alvarez
Expiry Date: 31-Dec-24
Silver Bluff
Liberty Commons of Haywood County, LLC
SITE: 100 Silver Bluff Drive, Canton, NC, 28716
MAIL: 100 Silver Bluff Drive, , Canton, NC, 28716
(828) 648-2044
Fax: (828) 648-2065
NH0458
Administrator Name: John K Sexton
Contact Name: John Sexton
Expiry Date: 31-Dec-24
Skyland Care Center
BT2 Inc
SITE: 193 Asheville Hwy., Sylva, NC, 28779
MAIL: 193 Asheville Hwy., , Sylva, NC, 28779
(828) 586-8935
Fax: (828) 880-8005
NH0168
Administrator Name: Melissa Dills
Contact Name: Melissa Dills
Expiry Date: 31-Dec-24
Skyland Terrace and Rehabilitation
Coolgate, Inc.
SITE: 516 Wall Street, Waynesville, NC, 28786
MAIL: 516 Wall Street, , Waynesville, NC, 28786
(828) 452-3154
Fax: (828) 452-1780
NH0520
Administrator Name: Sophia H. Brown
Contact Name: Sophia Brown
Expiry Date: 31-Dec-24
Smithfield Manor Nursing and Rehab
Smithfield Manor Inc
SITE: 902 Berkshire Road, Smithfield, NC, 27577
MAIL: P.O. Box 1940, , Smithfield, NC, 27577
(919) 934-3171
Fax: (919) 934-5960
NH0182
Administrator Name: Katrina Stevens
Contact Name: Nathan Arnn
Expiry Date: 31-Dec-24
Smoky Mountain Health and Rehabilitation Center
Snowshoe LTC Group LLC
SITE: 1349 Crabtree Road, Waynesville, NC, 28785
MAIL: 1349 Crabtree Road, , Waynesville, NC, 28785
(828) 454-9260
Fax: (828) 454-6998
NH0342
Administrator Name: Shayna Walters
Contact Name: Shayna Walters
Expiry Date: 31-Dec-24
Smoky Ridge Health and Rehabilitation
Smokey Ridge Health and Rehabilitation SNF LLC
SITE: 310 Pensacola Road, Burnsville, NC, 28714
MAIL: 310 Pensacola Road, , Burnsville, NC, 28714
(828) 682-9759
Fax: (828) 682-9825
NH0467
Administrator Name: Carla Shade
Contact Name: Carla Vee Shade
Expiry Date: 31-Dec-24
Page: 34
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Southminster
Southminster Inc
SITE: 8919 Park Road, Charlotte, NC, 28210
MAIL: 8919 Park Road, , Charlotte, NC, 28210
(704) 551-6983
Fax: (704) 554-6706
NH0414
Administrator Name: Yvonne Washburn
Contact Name: Arnoldo Marquez
Expiry Date: 31-Dec-24
Southpoint Rehabilitation and Healthcare Center
Southpoint Opco LLC
SITE: 6000 Fayetteville Road, Durham, NC, 27713
MAIL: 6000 Fayetteville Road, , Durham, NC, 27713
(919) 544-9021
Fax: (919) 544-0345
NH0514
Administrator Name: Jill O. Strickland
Contact Name: Jill O. Strickland
Expiry Date: 31-Dec-24
Southwood Nursing and Retirement Center
Liberty Healthcare Services of Southwood Nsg Ctr LLC
SITE: 180 Southwood Drive, Clinton, NC, 28328
MAIL: 2334 S 41st Street, , Wilmington, NC, 28403
(910) 592-8165
Fax: (910) 596-2253
NH0571
Administrator Name: Taylor D. Baxley
Contact Name: Taylor Baxley
Expiry Date: 31-Dec-24
Springbrook Nursing and Rehabilitation Center
Everest Long Term Care LLC
SITE: 195 Springbrook Avenue, Clayton, NC, 27520
MAIL: 195 Springbrook Avenue, , Clayton, NC, 27520
(919) 550-7200
Fax: (919) 550-7299
NH0646
Administrator Name: Tami Kendall
Contact Name: Tami Kendall
Expiry Date: 31-Dec-24
St Joseph of The Pines Health Center
St. Joseph of the Pines Inc
SITE: 103 Gossman Road, Southern Pines, NC, 28374
MAIL: 103 Gossman Road, , Southern Pines, NC, 28374
(910) 246-1000
Fax: (910) 246-1333
NH0589
Administrator Name: Raymond Esteves
Contact Name: Raymond Esteves
Expiry Date: 31-Dec-24
Stanley Total Living Center Inc
Stanley Total Living Center Inc
SITE: 514 Old Mt Holly Road, Stanley, NC, 28164
MAIL: P.O. Box 489, , Stanley, NC, 28164
(704) 263-1986
Fax: (704) 263-8959
NH0386
Administrator Name: Jennifer Defelice
Contact Name: Janet Estep
Expiry Date: 31-Dec-24
Stanly Manor
AHSNF, Inc.
SITE: 625 Bethany Road, Albemarle, NC, 28001
MAIL: 625 Bethany Road, , Albemarle, NC, 28001
(980) 323-7373
Fax: (980) 323-7374
NH0464
Administrator Name: Jennifer A. Morgan
Contact Name: Jennifer A. Morgan
Expiry Date: 31-Dec-24
StoneCreek Health and Rehabilitation
StoneCreek Health and Rehabilitation LLC
SITE: 455 Victoria Road, Asheville, NC, 28801
MAIL: 455 Victoria Road, , Asheville, NC, 28801
(828) 252-0099
Fax: (828) 641-9831
NH0291
Administrator Name: Michela L. Wilson
Contact Name: Michela L. Wilson
Expiry Date: 31-Dec-24
Summerstone Health and Rehab Center
Liberty Commons of Kernersville, LLC
SITE: 485 Veterans Way, Kernersville, NC, 27284
MAIL: 485 Veterans Way, , Kernersville, NC, 27284
(336) 515-3000
Fax: (336) 315-3036
NH0423
Administrator Name: Sharon D. Willard
Contact Name: Sharon D. Willard
Expiry Date: 31-Dec-24
Sunnybrook Rehabilitation Center
Sunnybrook Rehabilitation Center LLC
SITE: 25 Sunnybrook Road, Raleigh, NC, 27610
MAIL: 25 Sunnybrook Road, , Raleigh, NC, 27610
(919) 231-6150
Fax: (919) 231-8258
NH0146
Administrator Name: Hannah R. McIntyre
Contact Name: Hannah R. McIntyre
Expiry Date: 31-Dec-24
Page: 35
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Surry Community Health Center by Harborview
Surry Community Health Center by Harborview, LLC
SITE: 542 Allred Mill Road, Mount Airy, NC, 27030
MAIL: 542 Allred Mill Road, , Mount Airy, NC, 27030
(336) 789-5076
Fax: (336) 530-1360
NH0276
Administrator Name: Wanda Howlett
Contact Name: Wanda L Howlett
Expiry Date: 31-Dec-24
Swannanoa Valley Health and Rehabilitation
Asheville US Seventy NC Opco LLC
SITE: 1984 US 70 Highway, Swannanoa, NC, 28778
MAIL: 1984 US 70 Highway, , Swannanoa, NC, 28778
(828) 298-2214
Fax: (828) 298-2037
NH0528
Administrator Name: Holly Self
Contact Name: Holly Self
Expiry Date: 31-Dec-24
Swift Creek Health Center
Cary Senior Housing I OPCO, LLC
SITE: 221 Brightmore Drive, Cary, NC, 27511
MAIL: One Town Center Road Ste 300, , Boca Raton, FL,
33486
(984) 465-4088
Fax: (000) 000-0000
NH0658
Administrator Name: Carolyn G. Yliniemi-Hirschler
Contact Name: Carolyn G. Yliniemi-Hirschler
Expiry Date: 31-Dec-24
The Arbor
Galloway Ridge Inc
SITE: 300 Clynelish Close, Pittsboro, NC, 27312
MAIL: 3000 Galloway Ridge Road, , Pittsboro, NC, 27312
(910) 986-2421
Fax: (919) 542-7521
NH0619
Administrator Name: Dianne Armstrong
Contact Name: Dianne M Armstrong
Expiry Date: 31-Dec-24
The Cardinal at North Hills
The Cardinal at North Hills Healthcare, LLC
SITE: 311 Garden at North Hills Street, Raleigh, NC, 27609
MAIL: 311 Garden at North Hills Street, , Raleigh, NC,
27609
(984) 204-8444
Fax: (984) 204-8479
NH0653
Administrator Name: Jaime D. Pacheco
Contact Name: Jaime Pacheco
Expiry Date: 31-Dec-24
The Carrolton of Dunn
The Carrolton of Dunn, LLC
SITE: 711 Susan Tart Road, Dunn, NC, 28334
MAIL: 711 Susan Tart Road, , Dunn, NC, 28334
(910) 892-8843
Fax: (910) 892-6235
NH0482
Administrator Name: Alan Wrench
Contact Name: Alan Wrench
Expiry Date: 31-Dec-24
The Carrolton of Fayetteville
The Carrolton of Fayetteville, LLC
SITE: 2461 Legion Road, Fayetteville, NC, 28306
MAIL: 2461 Legion Road, , Fayetteville, NC, 28306
(910) 474-4381
Fax: (910) 425-3165
NH0501
Administrator Name: Dan Cotten
Contact Name: Dan Cotten
Expiry Date: 31-Dec-24
The Carrolton of Lumberton
The Carrolton of Lumberton, LLC
SITE: 1170 Linkhaw Road, Lumberton, NC, 28358
MAIL: 1170 Linkhaw Road, , Lumberton, NC, 28358
(910) 671-1163
Fax: (910) 671-1625
NH0472
Administrator Name: Maurice W. Rozier
Contact Name: Maurice W. Rozier
Expiry Date: 31-Dec-24
Page: 36
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
The Carrolton of Nash
The Carrolton of Nash, LLC
SITE: 7369 Hunter Hill Road, Rocky Mount, NC, 27804
MAIL: 7369 Hunter Hill Road, , Rocky Mount, NC, 27804
(252) 443-0867
Fax: (252) 443-0247
NH0437
Administrator Name: Charles M. Downey Roberson
Contact Name: Charles M. Downey Roberson
Expiry Date: 31-Dec-24
The Carrolton of Plymouth
The Carrolton of Plymouth, LLC
SITE: 1084 US 64 East, Plymouth, NC, 27962
MAIL: 1084 US 64 East, , Plymouth, NC, 27962
(252) 793-2100
Fax: (252) 793-1243
NH0419
Administrator Name: Susan C. Ussery
Contact Name: Susan Ussery
Expiry Date: 31-Dec-24
The Carrolton of Williamston
Williamston Nursing Facility Operations Company, LLC
SITE: 119 Gatling Street, Williamston, NC, 27892
MAIL: 119 Gatling Street, , Williamston, NC, 27892
(252) 792-1616
Fax: (252) 792-1908
NH0270
Administrator Name: Sharon L. Davis
Contact Name: Sharon L. Davis
Expiry Date: 31-Dec-24
The Cedars of Chapel Hill
The Cedars of Chapel Hill Club Inc
SITE: 101 Green Cedar Lane, Chapel Hill, NC, 27517
MAIL: 100 Cedar Club Circle, , Chapel Hill, NC, 27517
(919) 259-7903
Fax: (919) 259-7943
NH0615
Administrator Name: Gavin Locklear
Contact Name: Gavin Locklear
Expiry Date: 31-Dec-24
The Citadel Salisbury
The Citadel Salisbury LLC
SITE: 710 Julian Road, Salisbury, NC, 28147
MAIL: 980 Sylvan Ave., , Englewood Cliffs, NJ, 07632
(201) 928-7816
Fax:
NH0441
Administrator Name: Sarah Flathmann
Contact Name: Rachel Kosowsky
Expiry Date: 31-Dec-24
The Foley Center at Chestnut Ridge
Liberty Commons Nrsg & Rehab Center of Watauga Co., LLC
SITE: 621 ChestnutRidge Parkway, Blowing Rock, NC,
28605
MAIL: 621 ChestnutRidge Parkway, , Blowing Rock, NC,
28605
(828) 386-3251
Fax: (828) 386-3320
NH0638
Administrator Name: Laura Patrick
Contact Name: Laura Patrick
Expiry Date: 31-Dec-24
The Forest at Duke
The Forest at Duke Inc
SITE: 2701 Pickett Road, Durham, NC, 27705
MAIL: 2701 Pickett Road, , Durham, NC, 27705
(919) 419-4090
Fax: (919) 433-2300
NH0536
Administrator Name: Lee Ann Bailey-Clayton
Contact Name: Lee Ann Bailey-Clayton
Expiry Date: 31-Dec-24
The Gardens of Taylor Glen Retirement Community
Baptist Retirement Homes of North Carolina Inc
SITE: 3700 Taylor Glen Lane, Concord, NC, 28027
MAIL: 3700 Taylor Glen Lane, , Concord, NC, 28027
(704) 788-6510
Fax: (704) 788-6508
NH0607
Administrator Name: Ryan C. Jernigan
Contact Name: Ryan C. Jernigan
Expiry Date: 31-Dec-24
The Graybrier Nursing And Retirement Center
Archdale Nursing Center Inc
SITE: 116 Lane Drive, Trinity, NC, 27370
MAIL: 116 Lane Drive, , Trinity, NC, 27370
(336) 431-8888
Fax: (336) 431-9053
NH0489
Administrator Name: Justin Percival
Contact Name: Justin Percival
Expiry Date: 31-Dec-24
Page: 37
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
The Greens at Cabarrus
Greens at Cabarrus LLC
SITE: 250 Bishop Lane, Concord, NC, 28025
MAIL: 250 Bishop Lane, , Concord, NC, 28025
(704) 788-6400
Fax: (704) 788-6403
NH0498
Administrator Name: Cindy Pittmon
Contact Name: Cindy Pittmon
Expiry Date: 31-Dec-24
The Greens at Gastonia
Greens at Gastonia LLC
SITE: 969 Cox Road, Gastonia, NC, 28054
MAIL: 969 Cox Road, , Gastonia, NC, 28054
(704) 866-8596
Fax: (704) 866-8677
NH0228
Administrator Name: Dereca Bryant
Contact Name: Dereca Bryant
Expiry Date: 31-Dec-24
The Greens at Hendersonville
Greens at Hendersonville LLC
SITE: 1870 Pisgah Drive, Hendersonville, NC, 28791
MAIL: 1870 Pisgah Drive, , Hendersonville, NC, 28791
(828) 693-9796
Fax: (828) 693-1321
NH0470
Administrator Name: Melissa E. Pate
Contact Name: Melissa Pate
Expiry Date: 31-Dec-24
The Greens at Hickory
Greens at Hickory LLC
SITE: 3031 Tate Boulevard, SE, Hickory, NC, 28602
MAIL: 3031 Tate Boulevard, SE, , Hickory, NC, 28602
(828) 845-5554
Fax: (828) 322-6023
NH0337
Administrator Name: Lasheena Webb
Contact Name: Lasheena Webb
Expiry Date: 31-Dec-24
The Greens at Lincolnton
Greens at Lincolnton LLC
SITE: 515 S. Generals Blvd, Lincolnton, NC, 28093
MAIL: 515 S. Generals Blvd, , Lincolnton, NC, 28093
(704) 735-8065
Fax: (704) 735-1119
NH0385
Administrator Name: Sherri L. Stoltzfus
Contact Name: Todd Klingbiel
Expiry Date: 31-Dec-24
The Greens at Maple Leaf
Greens at Maple Leaf LLC
SITE: 1101 Maple Care Lane, Statesville, NC, 28625
MAIL: 1101 Maple Care Lane, , Statesville, NC, 28625
(704) 871-0705
Fax: (704) 871-0708
NH0488
Administrator Name: Jennifer K. Simon
Contact Name: Jennifer Simon
Expiry Date: 31-Dec-24
The Greens at Pinehurst Rehabilitation & Living Center
Pinehurst OpCo, LLC
SITE: 205 Rattlesnake Trail, Pinehurst, NC, 28374
MAIL: 205 Rattlesnake Trail, , Pinehurst, NC, 28374
(910) 295-1781
Fax: (910) 295-1071
NH0230
Administrator Name: Howard Staples
Contact Name: Howard Staples
Expiry Date: 31-Dec-24
The Greens at Spruce Pines
Greens at Spruce Pines LLC
SITE: 218 Laurel Creek Court, Spruce Pine, NC, 28777
MAIL: 218 Laurel Creek Court, , Spruce Pine, NC, 28777
(828) 765-7312
Fax: (828) 765-7295
NH0433
Administrator Name: Jennifer R. Thomason
Contact Name: Jennifer R. Thomason
Expiry Date: 31-Dec-24
The Greens at Viewmont
Greens at Viewmont LLC
SITE: 220 13th Ave. Place NW, Hickory, NC, 28601
MAIL: 220 13th Ave. Place NW, , Hickory, NC, 28601
(828) 328-5646
Fax: (828) 328-6189
NH0409
Administrator Name: Lisa L. Fitzgerald
Contact Name: Lisa L. Fitzgerald
Expiry Date: 31-Dec-24
The Greens at Weaverville
Greens at Weaverville LLC
SITE: 78 Weaver Boulevard, Weaverville, NC, 28787
MAIL: 78 Weaver Boulevard, , Weaverville, NC, 28787
(828) 645-4297
Fax: (828) 521-7405
NH0532
Administrator Name: Shana R. Payne
Contact Name: Shana R. Payne
Expiry Date: 31-Dec-24
Page: 38
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
The Ivy at Gastonia LLC
The Ivy at Gastonia LLC
SITE: 4414 Wilkinson Boulevard, Gastonia, NC, 28056
MAIL: 4414 Wilkinson Boulevard, , Gastonia, NC, 28056
(704) 824-5550
Fax: (704) 824-8245
NH0468
Administrator Name: Casey Christopher
Contact Name: Ryan Coane
Expiry Date: 31-Dec-24
The Jane at Tarboro
WELL Trevi Albemarle SNF LLC
SITE: 200 Trade Street, Tarboro, NC, 27886
MAIL: 200 Trade Street, , Tarboro, NC, 27886
(252) 823-2799
Fax: (252) 823-6555
NH0352
Administrator Name: Craig B. Mitchell
Contact Name: Craig B. Mitchell
Expiry Date: 31-Dec-24
The Laurels of Chatham
Laurel Health Care Company of Chatham NC Inc
SITE: 72 Chatham Business Park, Pittsboro, NC, 27312
MAIL: 72 Chatham Business Park, , Pittsboro, NC, 27312
(919) 542-6677
Fax: (910) 642-0120
NH0523
Administrator Name: John Jarrell
Contact Name: john jarrell
Expiry Date: 31-Dec-24
The Laurels of Forest Glenn
Oak Health Care Investors of North Carolina Inc
SITE: 1101 Hartwell Street, Garner, NC, 27529
MAIL: 1101 Hartwell Street, , Garner, NC, 27529
(919) 772-8888
Fax: (919) 772-4814
NH0506
Administrator Name: Darryl Taylor
Contact Name: Darryl Taylor
Expiry Date: 31-Dec-24
The Laurels of GreenTree Ridge
The Laurels of Greentree Ridge Inc
SITE: 70 Sweeten Creek Road, Asheville, NC, 28803
MAIL: 70 Sweeten Creek Road, , Asheville, NC, 28803
(828) 274-7646
Fax: (828) 277-4752
NH0463
Administrator Name: Aaron J. Gurney
Contact Name: Aaron J. Gurney
Expiry Date: 31-Dec-24
The Laurels of Hendersonville
Laurel Health Care Company of North Carolina Inc
SITE: 290 Clear Creek Road, Hendersonville, NC, 28792
MAIL: 290 Clear Creek Road, , Hendersonville, NC, 28792
(828) 257-6805
Fax: (828) 696-9246
NH0480
Administrator Name: Preston R. Harness
Contact Name: Jonah Egbert
Expiry Date: 31-Dec-24
The Laurels of Pender
The Laurels of Pender LLC
SITE: 311 South Campbell Street, Burgaw, NC, 28425
MAIL: 311 South Campbell Street, , Burgaw, NC, 28425
(910) 259-6007
Fax: (910) 259-6111
NH0461
Administrator Name: Marcus G. Faison
Contact Name: Marcus G. Faison
Expiry Date: 31-Dec-24
The Laurels of Salisbury
Oak Health Care Investors of Salisbury Inc
SITE: 215 Lash Drive, Salisbury, NC, 28147
MAIL: 215 Lash Drive, , Salisbury, NC, 28147
(704) 637-1182
Fax: (704) 638-2328
NH0538
Administrator Name: Catherine Maynard
Contact Name: Catherine Maynard
Expiry Date: 31-Dec-24
The Laurels of Summit Ridge
The Laurels of Summit Inn Inc
SITE: 100 Riceville Road, Asheville, NC, 28805
MAIL: 100 Riceville Road, , Asheville, NC, 28805
(828) 299-1110
Fax: (828) 299-4077
NH0540
Administrator Name: Justin P. Morrison
Contact Name: Justin Morrison
Expiry Date: 31-Dec-24
The Lodge at Mills River
Beystone Health & Rehabilitation Company
SITE: 5593 Old Haywood Road, Mills River, NC, 28759
MAIL: 5593 Old Haywood Road, , Mills River, NC, 28759
(828) 684-4857
Fax: (828) 654-8966
NH0394
Administrator Name: Vanessa E. Johnson
Contact Name: Vanessa E. Johnson
Expiry Date: 31-Dec-24
Page: 39
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
The Lodge at Rocky Mount
Rocky Mount Health and Rehabilitation LLC
SITE: 3322 Village Road, Rocky Mount, NC, 27804
MAIL: 3322 Village Road, , Rocky Mount, NC, 27804
(252) 442-4156
Fax: (252) 407-8478
NH0122
Administrator Name: Amanda S. Frye
Contact Name: Amanda S. Frye
Expiry Date: 31-Dec-24
The Oaks
LCN & RC OF THE OAKS LLC
SITE: 901 Bethesda Road, Winston Salem, NC, 27103
MAIL: 901 Bethesda Road, , Winston Salem, NC, 27103
(336) 768-2211
Fax: (336) 774-6545
NH0439
Administrator Name: Garrett
Contact Name: Garrett
Expiry Date: 31-Dec-24
The Oaks at Sweeten Creek
Oaks at Sweeten Creek HealthCare, LLC
SITE: 3864 Sweeten Creek Road, Arden, NC, 28704
MAIL: 3864 Sweeten Creek Road, , Arden, NC, 28704
(828) 681-0904
Fax: (828) 681-1671
NH0575
Administrator Name: Karen E. Rollenhagen
Contact Name: Karen K. Rollenhagen
Expiry Date: 31-Dec-24
The Oaks at Whitaker Glen-Mayview
Whitaker Glen Inc
SITE: 513 East Whitaker Mill Road, Raleigh, NC, 27608
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(919) 828-2348
Fax: (919) 828-7554
NH0007
Administrator Name: None
Contact Name: Lynethia NyTonya Holley
Expiry Date: 31-Dec-24
The Oaks-Brevard
The Oaks-Brevard LLC
SITE: 300 Morris Road, Brevard, NC, 28712
MAIL: 1626 Jeurgens Court, Legal Dept, Norcross, GA,
30093
(470) 330-7816
Fax: (828) 877-3858
NH0563
Administrator Name: Angelita A. Norman
Contact Name: Angel Norman
Expiry Date: 31-Dec-24
The Pines at Davidson
The Pines at Davidson Inc
SITE: 400 Avinger Lane, Davidson, NC, 28036
MAIL: 400 Avinger Lane, , Davidson, NC, 28036
(704) 896-1100
Fax: (704) 896-1119
NH0443
Administrator Name: Elyse M. Piscitelli
Contact Name: Elyse M. Piscitelli
Expiry Date: 31-Dec-24
The Rosewood Health Center
The Cypress of Raleigh Club Inc
SITE: 8710 Cypress Club Drive, Raleigh, NC, 27615
MAIL: 8801 Cypress Lakes Drive, , Raleigh, NC, 27615
(919) 518-8951
Fax: (919) 518-8970
NH0622
Administrator Name: Wyatt B. Pramann
Contact Name: Wyatt B. Pramann
Expiry Date: 31-Dec-24
The Shannon Gray Rehabilitation & Recovery Center
Greatest Generation Inc
SITE: 2005 Shannon Gray Court, Jamestown, NC, 27282
MAIL: 2005 Shannon Gray Court, , Jamestown, NC, 27282
(336) 307-4729
Fax: (336) 307-4961
NH0627
Administrator Name: Shannon L. Everhart
Contact Name: Shannon L. Everhart
Expiry Date: 31-Dec-24
Page: 40
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
The Sharon at SouthPark
The Presbyterian Home at Charlotte Inc
SITE: 5100 Sharon Road, Charlotte, NC, 28210
MAIL: 5100 Sharon Road, , Charlotte, NC, 28210
(704) 553-1670
Fax: (704) 553-1877
NH0121
Administrator Name: Hanna C. Crum
Contact Name: Hanna C. Crum
Expiry Date: 31-Dec-24
The Stewart Health Center
The Cypress of Charlotte Club Inc
SITE: 6920 Marching Duck Drive, Charlotte, NC, 28210
MAIL: 6920 Marching Duck Drive, , Charlotte, NC, 28210
(704) 714-5545
Fax: (704) 714-5556
NH0584
Administrator Name: Ashton Brown
Contact Name: Ashton Brown
Expiry Date: 31-Dec-24
Three Rivers Health and Rehabilitation Center
Three Rivers Health and Rehabilitation Center LLC
SITE: 1403 Conner Drive, Windsor, NC, 27983
MAIL: 1403 Conner Drive, , Windsor, NC, 27983
(252) 794-4441
Fax: (252) 794-2800
NH0522
Administrator Name: Penny Brown
Contact Name: Penny Brown
Expiry Date: 31-Dec-24
Tower Nursing and Rehabilitation Center
Everest Long Term Care LLC
SITE: 3609 Bond Street, Raleigh, NC, 27604
MAIL: 3609 Bond Street, , Raleigh, NC, 27604
(919) 231-8113
Fax: (919) 231-6896
NH0354
Administrator Name: Jacqueline Mitchell
Contact Name: Jacqueline Mitchell
Expiry Date: 31-Dec-24
Transitional Health Services of Kannapolis
Kannapolis HealthCare LLC
SITE: 1810 Concord Lake Road, Kannapolis, NC, 28083
MAIL: 1810 Concord Lake Road, , Kannapolis, NC, 28083
(704) 933-3781
Fax: (704) 933-5002
NH0453
Administrator Name: Ken F. Speller
Contact Name: Charlene Johnson
Expiry Date: 31-Dec-24
Treyburn Rehabilitation Center
Treyburn Rehabilitation Center, LLC
SITE: 2059 Torredge Road, Durham, NC, 27712
MAIL: 2059 Torredge Road, , Durham, NC, 27712
(919) 714-9380
Fax: (919) 471-0967
NH0562
Administrator Name: Christi L. Ocke
Contact Name: Christi L. Ocke
Expiry Date: 31-Dec-24
Trinity Elms
Lutheran Home-Forsyth County Inc
SITE: 7449 Fair Oaks Drive, Clemmons, NC, 27012
MAIL: 7449 Fair Oaks Drive, , Clemmons, NC, 27012
(336) 747-1153
Fax: (336) 293-4594
NH0641
Administrator Name: Cynthia D. McCoy
Contact Name: Cissy McCoy
Expiry Date: 31-Dec-24
Trinity Glen
Lutheran Home - Winston-Salem Inc
SITE: 849 Waterworks Road, Winston-Salem, NC, 27101
MAIL: 849 Waterworks Road, , Winston-Salem, NC, 27101
(336) 595-2166
Fax: (336) 595-2169
NH0058
Administrator Name: Logan M. Wilmouth
Contact Name: Logan Wilmouth
Expiry Date: 31-Dec-24
Trinity Grove
Lutheran Home-Wilmington Inc
SITE: 631 Junction Creek Drive, Wilmington, NC, 28412
MAIL: 631 Junction Creek Drive, , Wilmington, NC, 28412
(910) 442-3001
Fax: (910) 442-3010
NH0630
Administrator Name: James E. Parrish
Contact Name: James Parrish (Ed)
Expiry Date: 31-Dec-24
Trinity Oaks
Lutheran Home at Trinity Oaks Inc
SITE: 820 Klumac Road, Salisbury, NC, 28144
MAIL: 820 Klumac Road, , Salisbury, NC, 28144
(704) 637-3784
Fax: (704) 636-9464
NH0197
Administrator Name: Timothy W. Cornelison
Contact Name: Ann Bruce
Expiry Date: 31-Dec-24
Page: 41
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Trinity Place
Lutheran Home-Albemarle Inc
SITE: 24724 South Business 52, Albemarle, NC, 28001
MAIL: 24724 South Business 52, , Albemarle, NC, 28001
(704) 982-8191
Fax: (704) 983-1118
NH0140
Administrator Name: Eric T. Gabriel Jr.
Contact Name: Joyce Hathcock
Expiry Date: 31-Dec-24
Trinity Ridge
Lutheran Home-Hickory West Inc
SITE: 2140 Medical Park Drive, Hickory, NC, 28602
MAIL: 2140 Medical Park Drive, , Hickory, NC, 28602
(828) 322-6995
Fax: (828) 294-6003
NH0162
Administrator Name: Hannah Huffman
Contact Name: Hannah Huffman
Expiry Date: 31-Dec-24
Trinity Village
Lutheran Home-Hickory Inc
SITE: 1265 21st Street, NE, Hickory, NC, 28601
MAIL: 1265 21st Street, NE, , Hickory, NC, 28601
(704) 880-6166
Fax: (828) 327-0512
NH0068
Administrator Name: Kendra P. Hendren
Contact Name: Kendra P. Hendren
Expiry Date: 31-Dec-24
Twin Lakes Community
Lutheran Retirement Ministries of Alamance County NC
SITE: 3802 Wade Coble Drive, Burlington, NC, 27215
MAIL: 3802 Wade Coble Drive, , Burlington, NC, 27215
(336) 538-1401
Fax: (336) 538-1523
NH0351
Administrator Name: Alice Lauren Davis Cook
Contact Name: Lauren Cook
Expiry Date: 31-Dec-24
UNC Rex Rehabilitation and Nursing Care Center of Apex
Rex Hospital Inc
SITE: 911 South Hughes St., Apex, NC, 27502
MAIL: 911 South Hughes St., , Apex, NC, 27502
(919) 363-6011
Fax: (919) 363-6014
NH0594
Administrator Name: Michael Hess
Contact Name: Michael Hess
Expiry Date: 31-Dec-24
University Place Nursing and Rehabilitation Center
Granite Falls LTC
SITE: 9200 Glenwater Drive, Charlotte, NC, 28262
MAIL: 9200 Glenwater Drive, , Charlotte, NC, 28262
(704) 545-2377
Fax: (704) 548-8413
NH0016
Administrator Name: Tara Jackson
Contact Name: Tara Jackson
Expiry Date: 31-Dec-24
Valley Hill Health & Rehab Center
Valley Hill Health & Rehab Center, LLC
SITE: 1510 Hebron Road, Hendersonville, NC, 28739
MAIL: 1510 Hebron Road, , Hendersonville, NC, 28739
(828) 693-8461
Fax: (828) 693-1905
NH0273
Administrator Name: Scarlet S. Gardner
Contact Name: Scarlet Garndner
Expiry Date: 31-Dec-24
Valley Nursing and Rehabilitation Center
Valley Nursing Healthcare, LLC
SITE: 581 NC Hwy. 16 South, Taylorsville, NC, 28681
MAIL: 581 NC Hwy. 16 South, , Taylorsville, NC, 28681
(828) 632-8146
Fax: (828) 635-1819
NH0381
Administrator Name: Sandra Loftin
Contact Name: Sandra Loftin
Expiry Date: 31-Dec-24
Valley View Care and Rehabilitation Center
Valley View HealthCare LLC
SITE: 551 Kent Street, Andrews, NC, 28901
MAIL: 551 Kent Street, , Andrews, NC, 28901
(828) 321-3075
Fax: (828) 321-3196
NH0535
Administrator Name: Amy Stanley
Contact Name: Amy Stanley
Expiry Date: 31-Dec-24
Vero Health & Rehab of Sylva
Vero Health X, LLC
SITE: 417 Cloverdale Road, Sylva, NC, 28779
MAIL: 417 Cloverdale Road, , Sylva, NC, 28779
(828) 631-1600
Fax: (828) 631-1641
NH0623
Administrator Name: Teddie D. Simmons
Contact Name: Teddie D. Simmons
Expiry Date: 31-Dec-24
Page: 42
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Village Care of King
Village Care of King, LLC
SITE: 440 Ingram Road, King, NC, 27021
MAIL: 440 Ingram Road, , King, NC, 27021
(336) 983-4900
Fax: (336) 983-4710
NH0507
Administrator Name: Jerry Shelton
Contact Name: Jerry Shelton
Expiry Date: 31-Dec-24
Village Green Health and Rehabilitation
Village Green Health and Rehabilitation, LLC
SITE: 1601 Purdue Drive, Fayetteville, NC, 28304
MAIL: 1601 Purdue Drive, , Fayetteville, NC, 28304
(910) 486-5000
Fax: (910) 485-6388
NH0502
Administrator Name: Makinna J. Zybas
Contact Name: Makinna Zybas
Expiry Date: 31-Dec-24
Wadesboro Health & Rehab Center
Wadesboro Health & Rehab Center, LLC
SITE: 2051 Country Club Road, Wadesboro, NC, 28170
MAIL: 2051 Country Club Road, , Wadesboro, NC, 28170
(704) 694-4106
Fax: (704) 694-6726
NH0090
Administrator Name: Lois L Lee
Contact Name: Leanna Lee
Expiry Date: 31-Dec-24
Wallace Rehabilitation and Healthcare Center
WLC Opco LLC
SITE: 647 S East Railroad St, Wallace, NC, 24866
MAIL: 647 S East Railroad St, , Wallace, NC, 24866
(910) 285-9700
Fax: (910) 285-5156
NH0481
Administrator Name: Megan Freeman
Contact Name: Megan Freeman
Expiry Date: 31-Dec-24
Walnut Cove Health and Rehabilitation Center
Walnut Cove HealthCare LLC
SITE: 511 Windmill Street, Walnut Cove, NC, 27052
MAIL: PO Box 158, , Walnut Cove, NC, 27052
(336) 591-4353
Fax: (336) 591-7659
NH0316
Administrator Name: Nita J Davis
Contact Name: Nita J. Davis
Expiry Date: 31-Dec-24
Warren Hills Nursing Center
Liberty Commons Nursing and Rehabilitation Center of
Warren County LLC
SITE: 864 US Hwy 158 Business West, Warrenton, NC,
27589
MAIL: P.O. Box 618, , Warrenton, NC, 27589
(910) 980-1271
Fax: (252) 257-5164
NH0360
Administrator Name: Nelson M. Bogonko
Contact Name: Nelson M. Bogonko
Expiry Date: 31-Dec-24
Warsaw Nursing & Rehab Center
RBM Opco of Warsaw LLC
SITE: 214 Lanefield Road, Warsaw, NC, 28398
MAIL: 214 Lanefield Road, , Warsaw, NC, 28398
(910) 293-3144
Fax: (910) 293-4424
NH0418
Administrator Name: Momin Afrede
Contact Name: Momin Afrede
Expiry Date: 31-Dec-24
Well-Spring
Well-Spring Retirement Community Inc
SITE: 4100 Well-Spring Drive, Greensboro, NC, 27410
MAIL: 3560 Wildflower Drive, , Greensboro, NC, 27410
(336) 545-5435
Fax: (336) 545-5384
NH0546
Administrator Name: Michael A. Jones Jr.
Contact Name: Michael Jones
Expiry Date: 31-Dec-24
Wellington Rehabilitation and Healthcare
Wellington HealthCare LLC
SITE: 1000 Tandal Place, Knightdale, NC, 27545
MAIL: 1000 Tandal Place, , Knightdale, NC, 27545
(919) 266-7744
Fax: (919) 266-2274
NH0544
Administrator Name: Lionel J. McCullough
Contact Name: Lionel J. McCullough
Expiry Date: 31-Dec-24
Page: 43
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Wesley Pines Retirement Community
The United Methodist Retirement Homes Inc
SITE: 1000 Wesley Pines Road, Lumberton, NC, 28358
MAIL: 1000 Wesley Pines Road, , Lumberton, NC, 28358
(910) 738-9691
Fax: (910) 738-8905
NH0240
Administrator Name: Amy L. Shooter
Contact Name: Amy Shooter
Expiry Date: 31-Dec-24
Westchester Manor at Providence Place
PPRC Nursing Home Inc
SITE: 1795 Westchester Drive, High Point, NC, 27262
MAIL: 1795 Westchester Drive, , High Point, NC, 27262
(336) 884-2222
Fax: (336) 888-4645
NH0155
Administrator Name: Dawn B. Cutts
Contact Name: Dawn B. Cutts
Expiry Date: 31-Dec-24
Westfield Rehabilitation and Health Center
Liberty Commons Nsg and Rehab Ctr of Lee Tramway LLC
SITE: 3100 Tramway Road, Sanford, NC, 27330
MAIL: 3100 Tramway Road, , Sanford, NC, 27330
(919) 895-6801
Fax: (919) 775-3502
NH0285
Administrator Name: Patience Osano
Contact Name: Patience osano
Expiry Date: 31-Dec-24
Westwood Health and Rehabilitation Center
Westwood HealthCare LLC
SITE: 625 Ashland Street, Archdale, NC, 27263
MAIL: 625 Ashland Street, , Archdale, NC, 27263
(336) 434-2902
Fax: (336) 434-4601
NH0556
Administrator Name: Dawson D. Joseph
Contact Name: Dawson D. Joseph
Expiry Date: 31-Dec-24
Westwood Hills Nursing and Rehabilitation Center
Eagle Peak LTC Group LLC
SITE: 1016 Fletcher Street, Wilkesboro, NC, 28697
MAIL: 1016 Fletcher Street, , Wilkesboro, NC, 28697
(336) 667-9261
Fax: (336) 667-4825
NH0295
Administrator Name: Phillip Hill
Contact Name: Phillip Hill
Expiry Date: 31-Dec-24
Whispering Pines Nursing & Rehabilitation Center
Cumberland Care Inc
SITE: 523 Country Club Drive, Fayetteville, NC, 28301
MAIL: 523 Country Club Drive, , Fayetteville, NC, 28301
(910) 488-0711
Fax: (910) 482-8302
NH0001
Administrator Name: Katidra L. Ingram
Contact Name: Katidra L. Ingram
Expiry Date: 31-Dec-24
White Oak Manor-Burlington
NHC HealthCare - Burlington, LLC
SITE: 323 Baldwin Road, Burlington, NC, 27217
MAIL: 323 Baldwin Road, , Burlington, NC, 27217
(336) 229-5571
Fax: (336) 229-0964
NH0397
Administrator Name: Newman McDade
Contact Name: Newman B. McDade
Expiry Date: 31-Dec-24
White Oak Manor-Charlotte
NHC HealthCare - Charlotte
SITE: 4009 Craig Avenue, Charlotte, NC, 28211
MAIL: 4009 Craig Avenue, , Charlotte, NC, 28211
(704) 365-2620
Fax: (704) 365-2624
NH0350
Administrator Name: Hayden Keziah
Contact Name: Hayden E. Keziah
Expiry Date: 31-Dec-24
White Oak Manor-Kings Mountain
NHC HealthCare - Kings Mountain, LLC
SITE: 716 Sipes Street, Kings Mountain, NC, 28086
MAIL: 716 Sipes Street, , Kings Mountain, NC, 28086
(704) 739-8132
Fax: (704) 739-8133
NH0396
Administrator Name: Brittney T. Grigg
Contact Name: Brittney T. Grigg
Expiry Date: 31-Dec-24
White Oak Manor-Shelby
NHC HealthCare - Shelby LLC
SITE: 401 North Morgan Street, Shelby, NC, 28150
MAIL: 401 North Morgan Street, , Shelby, NC, 28150
(704) 482-7326
Fax: (704) 487-7193
NH0398
Administrator Name: Crystal C. Lombardo
Contact Name: Crystal C. Lombardo
Expiry Date: 31-Dec-24
Page: 44
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
White Oak Manor-Tryon
NHC HealthCare - Tryon LLC
SITE: 70 Oak Street, Tryon, NC, 28782
MAIL: 70 Oak Street, , Tryon, NC, 28782
(828) 859-9161
Fax: (828) 859-2073
NH0399
Administrator Name: Harrison Cecil
Contact Name: harrison cecil
Expiry Date: 31-Dec-24
White Oak of Waxhaw
NHC HealthCare - Waxhaw, LLC
SITE: 700 Howie Mine Road, Waxhaw, NC, 28173
MAIL: 700 Howie Mine Road, , Waxhaw, NC, 28173
(704) 243-7640
Fax: (704) 243-7641
NH0628
Administrator Name: Lauren Cecil Greenwood
Contact Name: Lauren Cecil Greenwood
Expiry Date: 31-Dec-24
WhiteStone: A Masonic and Eastern Star Community
Masonic and Eastern Star Home of North Carolina Inc
SITE: 700 South Holden Road, Greensboro, NC, 27407
MAIL: 700 South Holden Road, , Greensboro, NC, 27407
(336) 547-2984
Fax: (336) 547-2999
NH0141
Administrator Name: Joshua Hillegass
Contact Name: Joshua Hillegass
Expiry Date: 31-Dec-24
Wilkesboro Health and Rehabilitation, LLC
Wilkesboro Health and Rehabilitation, LLC
SITE: 204 Old Brickyard Road, North Wilkesboro, NC, 28659
MAIL: 204 Old Brickyard Road, , North Wilkesboro, NC,
28659
(336) 667-2020
Fax: (336) 667-5357
NH0509
Administrator Name: Shelley J. Rogers
Contact Name: Shelley J. Rogers
Expiry Date: 31-Dec-24
Willow Creek Nursing and Rehabilitation Center
Birch LTC Group LLC
SITE: 2401 Wayne Memorial Drive, Goldsboro, NC, 27532
MAIL: 2401 Wayne Memorial Drive, , Goldsboro, NC, 27532
(919) 736-2121
Fax: (919) 736-2922
NH0379
Administrator Name: Wendy Stroud
Contact Name: Wendy Stroud
Expiry Date: 31-Dec-24
Willow Ridge Rehabilitation and Living Center
Willow Ridge Healthcare LLC
SITE: 237 Tryon Road, Rutherfordton, NC, 28139
MAIL: 237 Tryon Road, , Rutherfordton, NC, 28139
(828) 645-4297
Fax: (828) 287-3668
NH0590
Administrator Name: Penny G. McCoy
Contact Name: Penny G. McCoy
Expiry Date: 31-Dec-24
Willow Valley Center for Nursing and Rehabilitation
West First Street Operating Company, LLC
SITE: 1900 West First Street, Winston Salem, NC, 27104
MAIL: 141 Washington Ave, , Lawrence, NY, 11559
(336) 724-2821
Fax: (336) 725-8314
NH0125
Administrator Name: Arelys Clark
Contact Name: Arelys Clark
Expiry Date: 31-Dec-24
Willowbrook Rehabilitation and Care Center
Willowbrook HealthCare LLC
SITE: 333 E. Lee Avenue, Yadkinville, NC, 27055
MAIL: 333 E. Lee Avenue, , Yadkinville, NC, 27055
(336) 679-8028
Fax: (336) 679-4072
NH0568
Administrator Name: Kennedy J. Wale
Contact Name: Kennedy J. Wale
Expiry Date: 31-Dec-24
WillowBrooke Court SC Center at Tryon Estates
ACTS Retirement-Life Communities Inc
SITE: 619 Laurel Lake Drive, Columbus, NC, 28722
MAIL: 619 Laurel Lake Drive, , Columbus, NC, 28722
(828) 894-5500
Fax: (828) 894-3576
NH0559
Administrator Name: April H. Condrey
Contact Name: Lesley Miller
Expiry Date: 31-Dec-24
Page: 45
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
WillowBrooke Court SC Ctr at Matthews Glen
ACTS Retirement-Life Communities Inc
SITE: 740 Pavilion View Drive, Matthews, NC, 28105
MAIL: 740 Pavilion View Drive, , Matthews, NC, 28105
(704) 845-5900
Fax: (704) 814-4519
NH0466
Administrator Name: Shacana Fleming
Contact Name: Shacana Fleming
Expiry Date: 31-Dec-24
Wilora Lake Healthcare Center
Wilora Lake HealthCare LLC
SITE: 6001 Wilora Lake Road, Charlotte, NC, 28212
MAIL: 6001 Wilora Lake Road, , Charlotte, NC, 28212
(704) 563-2922
Fax: (704) 563-2814
NH0572
Administrator Name: Maher Chaik-Oughli
Contact Name: Maher Chaik-Oughli
Expiry Date: 31-Dec-24
Wilson Healthcare and Rehabilitation Center
Wilson Opco LLC
SITE: 2501 Downing St SW, Wilson, NC, 27893
MAIL: 2501 Downing St SW, , Wilson, NC, 27893
(252) 237-6300
Fax: (252) 234-0488
NH0487
Administrator Name: James P. Carlone Jr.
Contact Name: James Carlone
Expiry Date: 31-Dec-24
Wilson Pines Nursing and Rehabilitation Center
Spruce LTC Group LLC
SITE: 403 Crestview Avenue, Wilson, NC, 27893
MAIL: 403 Crestview Avenue, , Wilson, NC, 27893
(252) 237-0724
Fax: (252) 234-0499
NH0218
Administrator Name: Michael Kelly
Contact Name: Michael Kelly
Expiry Date: 31-Dec-24
Wilson Rehabilitation and Nursing Center
DLP WilMed Nursing Care and Rehabilitation Ctr LLC
SITE: 1705 South Tarboro Street, Wilson, NC, 27893
MAIL: 1705 South Tarboro Street, , Wilson, NC, 27893
(252) 399-8998
Fax: (252) 399-8996
NH0530
Administrator Name: Julia Batts
Contact Name: Julia Batts
Expiry Date: 31-Dec-24
Windsor Point Continuing Care Retirement Community
Windsor Point Inc
SITE: 1221 Broad Street, Fuquay-Varina, NC, 27526
MAIL: 1221 Broad Street, , Fuquay-Varina, NC, 27526
(919) 552-4580
Fax: (919) 552-4979
NH0580
Administrator Name: Amanda Green
Contact Name: AMANDA GREEN
Expiry Date: 31-Dec-24
Windsor Rehabilitation and Healthcare Center
Windsor Opco LLC
SITE: 1306 South King Street, Windsor, NC, 27983
MAIL: 1306 South King Street, , Windsor, NC, 27983
(252) 794-5146
Fax: (252) 794-9409
NH0491
Administrator Name: Tracie D. Seward
Contact Name: Tracie D. Seward
Expiry Date: 31-Dec-24
Windsor Run, LLC
Windsor Run, LLC
SITE: 1807 Windsor Run Lane, Matthews, NC, 28105
MAIL: 1807 Windsor Run Lane, , Matthews, NC, 28105
(704) 443-6500
Fax:
NH0660
Administrator Name: Christopher Fitzgibbons
Contact Name: Christopher Fitzgibbons
Expiry Date: 31-Dec-24
Woodbury Wellness Center Inc
Woodbury Wellness Center Inc
SITE: 2778 Country Club Drive, Hampstead, NC, 28443
MAIL: 2778 Country Club Drive, , Hampstead, NC, 28443
(910) 270-1443
Fax: (910) 270-1826
NH0300
Administrator Name: Judith A. Bullard
Contact Name: Judith Anne Bullard
Expiry Date: 31-Dec-24
Woodhaven Nursing Center
Liberty Commons of Robeson County, LLC
SITE: 1150 Pine Run Drive, Lumberton, NC, 28358
MAIL: 1150 Pine Run Drive, , Lumberton, NC, 28358
(910) 671-5703
Fax:
NH0662
Administrator Name: Ashley B. Kling
Contact Name: Ashley B. Kling
Expiry Date: 31-Dec-24
Page: 46
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024
Woodlands Nursing and Rehabilitation Center
Liberty Healthcare Group LLC
SITE: 400 Pelt Drive, Fayetteville, NC, 28301
MAIL: 400 Pelt Drive, , Fayetteville, NC, 28301
(919) 851-8000
Fax: (910) 822-0535
NH0577
Administrator Name: Sandra M. Pate
Contact Name: Sandra Pate
Expiry Date: 31-Dec-24
Yadkin Nursing Care Center
Liberty Commons Nsg and Rehab Ctr of Yadkin Co, LLC
SITE: 903 West Main Street, Yadkinville, NC, 27055
MAIL: 903 West Main Street, , Yadkinville, NC, 27055
(336) 679-8863
Fax: (336) 679-3009
NH0224
Administrator Name: Elizabeth Lockett
Contact Name: Elizabeth Lockett
Expiry Date: 31-Dec-24
Yanceyville Rehabilitation and Healthcare Center
Yanceyville Opco LLC
SITE: 1086 Main Street North, Yanceyville, NC, 27379
MAIL: 1086 Main Street North, , Yanceyville, NC, 27379
(336) 694-5916
Fax: (336) 694-7475
NH0434
Administrator Name: Loie Leopardi
Contact Name: Loie Lepardi
Expiry Date: 31-Dec-24
Zebulon Rehabilitation Center
Zebulon Rehabilitation Center LLC
SITE: 509 West Gannon Avenue, Zebulon, NC, 27597
MAIL: 509 West Gannon Avenue, , Zebulon, NC, 27597
(919) 269-9621
Fax: (919) 269-5703
NH0317
Administrator Name: Gabriella Skillen
Contact Name: Steven Kerley
Expiry Date: 31-Dec-24
Total number of facilities: 422
Page: 47
Nursing Homes Facilities
Licensed by the State of North Carolina
Department of Health and Human Services - Division of Health Service Regulation
As of 09/2024