Search icon

CENTRAL KENTUCKY MANAGEMENT SERVICES, INC.

Company Details

Name: CENTRAL KENTUCKY MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1973 (51 years ago)
Organization Date: 05 Nov 1973 (51 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0022457
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2317 ALUMNI PARK PLAZA, SUITE 400, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Treasurer

Name Role
Craig C. Collins Treasurer
Angela S. Martin Treasurer

President

Name Role
Robert S. DiPaola, MD President

Director

Name Role
Robert S. DiPaola, MD Director
Angela S. Martin Director
PETER P. BOSOMWORTH Director
JUDGE T. CALTON Director
Eric N. Monday Director
William E. Thro Director
Craig C. Collins Director
LAWRENCE E. FORGY, JR. Director
HENRY CLAY OWEN Director
JOHN C. DARSIE, JR. Director

Registered Agent

Name Role
CHERYL DAVIDSON Registered Agent

Secretary

Name Role
William E. Thro Secretary

Vice President

Name Role
Eric N. Monday Vice President

Incorporator

Name Role
JOHN C. DARSIE, JR. Incorporator

Former Company Names

Name Action
HEALTH CARE COLLECTION SERVICE, INC. Old Name

Assumed Names

Name Status Expiration Date
UHAS Active 2028-11-28
UNIVERSITY HOSPITAL ACCOUNT SERVICE Active 2028-11-28
CKMS Active 2028-11-28
COMMONWEALTH CREDIT SERVICES Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-15
Name Renewal 2023-11-28
Name Renewal 2023-11-28
Name Renewal 2023-11-28
Principal Office Address Change 2023-04-11
Annual Report 2023-04-11
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-28
Annual Report 2021-02-10
Annual Report 2020-06-12

Sources: Kentucky Secretary of State