Search icon

ONE ANESTHESIA, PLLC

Company Details

Name: ONE ANESTHESIA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1973 (52 years ago)
Organization Date: 01 Feb 1973 (52 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0055763
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 320 WHITTINGTON PARKWAY, SUITE 301, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Incorporator

Name Role
WM. E. HOPKINS Incorporator
FRED M. WILLIAMS Incorporator
ALFRED T. WAGNER Incorporator
FRED A. SAWHILL Incorporator
NAVEN M. OLSON Incorporator

Organizer

Name Role
WILLIAMS & WAGNER PSC Organizer

Member

Name Role
Daniel Barlowe Member
Ashley McKnight Member
Elizabeth Trengove Member
Cheryl Cowens Member
Arthur Lammers Member
Christopher Payton Member
Edwin Render Member
Oliver Montoya Member
Ginger Schnatter Member
James Applegate Member

Manager

Name Role
Thomas Neff Manager

Director

Name Role
ALFRED T. WAGNER Director

Former Company Names

Name Action
SOUTHERN INDIANA ANESTHESIA CONSULTANTS, PLLC Merger
WILLIAMS & WAGNER, P.S.C. Type Conversion
(NQ) ANESTHESIOLOGY ASSOCIATES OF CLARK COUNTY, INC. Merger
ANESTHESIA ASSOCIATES OF LOUISVILLE, P.S.C. Merger

Assumed Names

Name Status Expiration Date
ANESTHESIOLOGY ASSOCIATES OF CLARK COUNTY Inactive 2019-01-08
SOUTHERN INDIANA ANESTHESIA CONSULTANTS Inactive 2019-01-08
WILLIAMS & WAGNER Inactive 2019-01-08
ANESTHESIA ASSOCIATES OF LOUISVILLE Inactive 2019-01-08
ONE ANESTHESIA Inactive 2019-01-08

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-15
Annual Report Amendment 2023-10-18
Annual Report 2023-06-19
Annual Report 2022-06-29
Annual Report 2021-07-27
Certificate of Assumed Name 2020-07-27
Certificate of Assumed Name 2020-07-27
Certificate of Assumed Name 2020-07-27
Annual Report 2020-07-26

Sources: Kentucky Secretary of State