Search icon

LOUISVILLE PEDIATRIC SPECIALISTS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUISVILLE PEDIATRIC SPECIALISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1979 (46 years ago)
Organization Date: 28 Jun 1979 (46 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0118930
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6801 DIXIE HIGHWAY, STE 127, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
THOMAS C HUBBS Registered Agent

President

Name Role
THOMAS C HUBBS President

Director

Name Role
THOMAS C HUBBS Director
JOHN W KIM Director
TRACEE L WOJTKOWSKI Director
HENRY F. DELONG, M.D. Director
ROBERT M. SENESE, M.D. Director
JOSEPH C. BABEY, M.D. Director

Vice President

Name Role
JOHN W KIM Vice President
TRACEE L WOJTKOWSKI Vice President

Shareholder

Name Role
THOMAS C HUBBS Shareholder
JOHN W KIM Shareholder
TRACEE L WOJTKOWSKI Shareholder

Incorporator

Name Role
HENRY F. DELONG, M.D. Incorporator
ROBERT M. SENESE, M.D. Incorporator
JOSEPH C. BABEY, M.D. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610956698
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
SENESE, BABEY & DIEBOLD, P.S.C. Old Name
LOUISVILLE PEDIATRIC SPECIALISTS, P.S.C. Old Name
DELONG, SENESE & BABEY, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State