Name: | KENTUCKY MEDICAL ASSOCIATION ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1972 (53 years ago) |
Organization Date: | 30 Mar 1972 (53 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0070814 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9200 Shelbyville Road, Suite 615, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dr. Nancy Swikert | President |
Name | Role |
---|---|
Karin Sonnier | Secretary |
Name | Role |
---|---|
CHARLOTTE BURTON | Treasurer |
Name | Role |
---|---|
KIM MOSER | Director |
BERYL DODDS | Director |
RUTH RYAN | Director |
RHONDA RHODES | Director |
MRS. SAN ADAMS | Director |
MRS. HUGH P. ADKINS | Director |
MRS. GEORGE ARCHER | Director |
MRS. MEHMET ARIK | Director |
MRS. WALTER E. BADENTHAU | Director |
MRS. SAM ADAMS | Director |
Name | Role |
---|---|
ROSE B. GARDINER | Incorporator |
SARAH A STEVENS | Incorporator |
ROSE B. GARDNER | Incorporator |
HELEN Y. KINSMAN | Incorporator |
SARAH A. STEVENS | Incorporator |
Name | Role |
---|---|
PATRICK T. PADGETT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001535 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
AUXILIARY TO THE KENTUCKY MEDICAL ASSOCIATION, INC. | Old Name |
THE WOMAN'S AUXILIARY TO THE KENTUCKY MEDICAL ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-06-05 |
Annual Report | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State