BAPTIST HEALTHCARE SYSTEM, INC.
Headquarter
| Name: | BAPTIST HEALTHCARE SYSTEM, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 17 Sep 1918 (107 years ago) |
| Organization Date: | 17 Sep 1918 (107 years ago) |
| Last Annual Report: | 25 Mar 2024 (a year ago) |
| Organization Number: | 0003848 |
| Industry: | Health Services |
| Number of Employees: | Large (100+) |
| ZIP code: | 40299 |
| City: | Louisville, Jeffersontown |
| Primary County: | Jefferson County |
| Principal Office: | 1901 CAMPUS PLACE, LOUISVILLE, KY 40299 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| JANET M NORTON | Vice President |
| RICHARD CARRICO | Vice President |
| Name | Role |
|---|---|
| HELEN FARDO | Director |
| WILLIAM JEFFREY FULTZ | Director |
| DWAIN MORRIS | Director |
| ALAN REDDITT | Director |
| KERRY M STEMLER | Director |
| GEORGE N. GRAHAM | Director |
| C.H. RICHARDSON, JR. | Director |
| WILLIAM B SHIRCLIFF | Director |
| BONNIE STITH | Director |
| JENNIFER THOMAS | Director |
| Name | Role |
|---|---|
| GERARD COLMAN PHD (CEO) | Officer |
| Name | Role |
|---|---|
| SUSAN B. WALKER | Incorporator |
| M.W. BENNETT | Incorporator |
| FANNIE SMITH | Incorporator |
| MAY M SMITH | Incorporator |
| C.H. RICHARDSON | Incorporator |
| ANNIE WALTERS | Incorporator |
| Name | Role |
|---|---|
| JANET M NORTON | Secretary |
| Name | Role |
|---|---|
| RICHARD CARRICO | Treasurer |
| Name | Role |
|---|---|
| JANET M. NORTON | Registered Agent |
| Name | Action |
|---|---|
| BAPTIST HEALTH RICHMOND, INC. | Merger |
| BAPTIST HEALTHCARE AFFILIATES, INC. | Merger |
| BAPTIST HOSPITALS, INC. | Old Name |
| PATTIE A. CLAY INFIRMARY ASSOCIATION | Old Name |
| BAPTIST HOSPITAL SOUTHEAST, INC. | Merger |
| BHI MANAGEMENT CORPORATION | Merger |
| KENTUCKY BAPTIST HOSPITAL | Old Name |
| Name | Status | Expiration Date |
|---|---|---|
| BAPTIST HOSPITALS SOUTHEAST, INC. | Inactive | - |
| BAPTIST HEALTHCARE SYSTEM, INC. | Inactive | - |
| PRIME CARE CENTER | Inactive | - |
| HEALTH DATA NETWORK | Inactive | - |
| BAPTIST HOSPITAL HIGHLANDS | Inactive | - |
| Name | File Date |
|---|---|
| Amended and Restated Articles | 2025-03-27 |
| Certificate of Assumed Name | 2024-08-26 |
| Certificate of Assumed Name | 2024-06-28 |
| Annual Report | 2024-03-25 |
| Certificate of Assumed Name | 2024-02-27 |
This company hasn't received any reviews.
| Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Executive | 2000005734 | Standard Goods and Services | 2020-01-01 | 2020-12-31 | 16.32 | |||||||
|
||||||||||||
| Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
|---|---|---|---|---|---|---|---|---|
| GIA/BSSC | Inactive | 22.84 | $0 | $75,000 | 8830 | 0 | 2011-09-28 | Final |
| GIA/BSSC | Inactive | 24.50 | $0 | $75,000 | 6620 | 24 | 2010-07-30 | Final |
| GIA/BSSC | Inactive | 22.75 | $0 | $75,000 | 4666 | 4 | 2009-07-31 | Final |
| GIA/BSSC | Inactive | 20.55 | $0 | $75,000 | 1731 | 0 | 2008-07-25 | Final |
Sources: Kentucky Secretary of State