Name: | DIALYSIS CLINIC, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Aug 1974 (51 years ago) |
Authority Date: | 26 Aug 1974 (51 years ago) |
Last Annual Report: | 31 May 2024 (9 months ago) |
Organization Number: | 0061066 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 1633 CHURCH STREET, STE 500, NASHVILLE, TN 37203 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Donovan Schultz | President |
Name | Role |
---|---|
Joe Swearingen | Officer |
Stuart Redpath | Officer |
Name | Role |
---|---|
J. M. GRISSIM | Incorporator |
NANCY K. JOHNSON | Incorporator |
Name | Role |
---|---|
Ed Attrill | Vice President |
Name | Role |
---|---|
Douglas Johnson | Director |
James Perry | Director |
Keith Johnson | Director |
Ken Johnson | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY KIDNEY CENTER | Inactive | 2015-10-20 |
CENTRAL KENTUCKY NEPHROLOGY AND HYPERTENSION | Inactive | 2012-08-30 |
BLUEGRASS KIDNEY SPECIALISTS | Inactive | 2011-07-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-23 |
Annual Report | 2021-04-22 |
Annual Report | 2020-05-28 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-04 |
Registered Agent name/address change | 2015-10-28 |
Sources: Kentucky Secretary of State