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 |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
WM. E. HOPKINS | Incorporator |
FRED M. WILLIAMS | Incorporator |
ALFRED T. WAGNER | Incorporator |
FRED A. SAWHILL | Incorporator |
NAVEN M. OLSON | Incorporator |
Name | Role |
---|---|
WILLIAMS & WAGNER PSC | Organizer |
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 |
Name | Role |
---|---|
Thomas Neff | Manager |
Name | Role |
---|---|
ALFRED T. WAGNER | Director |
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 |
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 |
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