Search icon

GREATER LOUISVILLE MEDICAL SOCIETY FOUNDATION, INC.

Company Details

Name: GREATER LOUISVILLE MEDICAL SOCIETY FOUNDATION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 17 Jun 1958 (67 years ago)
Organization Date: 17 Jun 1958 (67 years ago)
Last Annual Report: 16 May 2024 (8 months ago)
Organization Number: 0034808
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
Primary County: Jefferson
Principal Office: 4949 BROWNSBORO RD PMB 289 LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Officer

Name Role
John Roberts, MD Officer

Secretary

Name Role
Kristina Lowe Secretary

Director

Name Role
Frank Burns, MD Director
Jonathan Bilbro, MD Director
Monalisa Tailor, MD Director
GRADIE R. ROUNTREE, M.D. Director
MARVIN A. LUCAS, M.D. Director
FOSTER D. COLEMAN, M.D. Director
JAMES M. RILEY, M.D. Director
ROY H. MOORE JR, J.D. Director

Incorporator

Name Role
GRADIE R. ROUNTREE, M.D. Incorporator
MARVIN A. LUCAS, M.D. Incorporator
FOSTER D. COLEMAN, M.D. Incorporator
CLYDE T. MOORE, M.D. Incorporator
JAMES M. RILEY, M.D. Incorporator

Registered Agent

Name Role
BERT GUINN Registered Agent

Former Company Names

Name Action
MEDICAL FOUNDATION OF THE JEFFERSON COUNTY MEDICAL SOCIETY, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-15
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Principal Office Address Change 2022-05-26
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-06-27
Registered Agent name/address change 2017-06-12

Date of last update: 07 Jan 2025

Sources: Kentucky Secretary of State