GREATER LOUISVILLE MEDICAL SOCIETY, INC.

Name: | GREATER LOUISVILLE MEDICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Dec 1930 (94 years ago) |
Organization Date: | 12 Dec 1930 (94 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0025794 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 BROWNSBORO RD PMB 289, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. A. R. BIZOT | Incorporator |
DR. H. A. DAVIDSON | Incorporator |
DR. EMMET FIELD HORINE | Incorporator |
DR. J. C. BELL | Incorporator |
DR. H. C. T. RICHMOND | Incorporator |
Name | Role |
---|---|
Aneeta Bhatia, MD | Vice President |
Name | Role |
---|---|
Patricia Purcell, MD | Officer |
Name | Role |
---|---|
Christopher Jones, MD | Director |
Thomas Higgins, MD | Director |
Jeffrey Goldberg, MD | Director |
Name | Role |
---|---|
Lewis Hargett, MD | President |
Name | Role |
---|---|
BERT GUINN | Registered Agent |
Name | Action |
---|---|
JEFFERSON COUNTY MEDICAL SOCIETY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-15 |
Principal Office Address Change | 2022-05-26 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2022-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State