Name: | GERIMED, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1980 (45 years ago) |
Organization Date: | 09 May 1980 (45 years ago) |
Last Annual Report: | 20 Jun 2024 (a year ago) |
Organization Number: | 0146644 |
Industry: | Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9707 SHELBYVILLE ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN L SCHUTTE | Registered Agent |
Name | Role |
---|---|
KYLE JOSEPH BROYLES | Director |
HAROLD M. YANKEY | Director |
DIANA LYONS | Director |
WILLIAM MCFAUL | Director |
JOHN L SCHUTTE | Director |
WILLIAM J. WOOLDRIDGE | Director |
Name | Role |
---|---|
ROCCO J. CELEBREZZE | Incorporator |
Name | Role |
---|---|
John L Schutte | President |
Name | Action |
---|---|
INSTITUTE FOR HEALTHCARE COST CONTAINMENT, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GERIMED | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-06-22 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-08 |
Sources: Kentucky Secretary of State