Search icon

UNIVERSITY PEDIATRICS FOUNDATION, INC.

Company Details

Name: UNIVERSITY PEDIATRICS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1982 (43 years ago)
Organization Date: 29 Nov 1982 (43 years ago)
Last Annual Report: 23 Apr 2014 (11 years ago)
Organization Number: 0172446
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 2469, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Director

Name Role
S J BERTOLONE Director
Joseph Hersh Director
Vicki L Montgomery Director
Gary L Southard Director
Nemr Eid Director
BILLY F. ANDREWS, M.D. Director
BERNARD WEISSKOPF, M.D. Director
SALVATORE BERTOLONE, M.D Director
LARRY N. COOK, M.D. Director
Gerard P Rabalais Director

Secretary

Name Role
Vicki L Montgomery Secretary

Incorporator

Name Role
BILLY F. ANDREWS, M.D. Incorporator

Treasurer

Name Role
Gerard P Rabalais Treasurer

Registered Agent

Name Role
THOMAS J. LUBER Registered Agent

President

Name Role
Gerard P Rabalais President

Vice President

Name Role
John J Buchino Vice President

National Provider Identifier

NPI Number:
1295092963

Authorized Person:

Name:
GERARD P RABALAIS
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
No
Selected Taxonomy:
2080P0201X - Pediatric Allergy/Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
5028528556
Fax:
5028525405

Form 5500 Series

Employer Identification Number (EIN):
611013739
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
69
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
U OF L PEDIATRICS Inactive 2015-05-14
UNIVERSITY CHILD HEALTH SPECIALISTS, INC. Inactive 2008-07-15

Filings

Name File Date
Dissolution 2014-12-31
Annual Report 2014-04-23
Name Renewal 2013-06-10
Annual Report 2013-06-10
Amendment 2012-08-31

Sources: Kentucky Secretary of State