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 |
Name | Role |
---|---|
John Roberts, MD | Officer |
Name | Role |
---|---|
Kristina Lowe | Secretary |
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 |
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 |
Name | Role |
---|---|
BERT GUINN | Registered Agent |
Name | Action |
---|---|
MEDICAL FOUNDATION OF THE JEFFERSON COUNTY MEDICAL SOCIETY, INC. | Old Name |
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