Name: | NORTHERN KENTUCKY MEDICAL SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1978 (46 years ago) |
Organization Date: | 03 Nov 1978 (46 years ago) |
Last Annual Report: | 13 Mar 2025 (a month ago) |
Organization Number: | 0113363 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | P O BOX 175, Alexandria, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD ALLNUTT, M.D. | Incorporator |
Name | Role |
---|---|
Dr. John Larkin | President |
Name | Role |
---|---|
Dr. Alexander Hou | Vice President |
Name | Role |
---|---|
Dr. John Eldridge | Treasurer |
Name | Role |
---|---|
Dr. Melissa Larson | Director |
Dr. Amanda Evans | Director |
Dr. Mike Gerwe | Director |
RICHARD ALLNUTT, M.D. | Director |
THOMAS J. HUTH, M.D. | Director |
WILLIAM BUSH, M.D. | Director |
PAUL CRARY, M.D. | Director |
FRANK GARAMY, M.D. | Director |
Name | Role |
---|---|
Mahala Schack | Registered Agent |
Name | Action |
---|---|
CAMPBELL-KENTON COUNTY MEDICAL SOCIETY, INC. | Old Name |
BOONE COUNTY MEDICAL SOCIETY, INC. | Merger |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-13 |
Annual Report | 2025-03-13 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2024-03-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State