Name: | KENTUCKYONE HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1982 (43 years ago) |
Organization Date: | 26 Jul 1982 (43 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0175395 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ONE SAINT JOSEPH DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK K. LIPSCHUTZ | Incorporator |
Name | Role |
---|---|
DOUGLAS E. SHAW | Director |
Adeline Fehribach, SCN | Director |
Mary-Alicia Weldon | Director |
Christy Spritzer | Director |
Monica Kennison | Director |
Daryl Love | Director |
Doug Lawson | Director |
FRANK K. LIPSCHUTZ | Director |
HENRY C. WAGNER | Director |
Emmaunual Yumang | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kevin Smith | Vice President |
Name | Role |
---|---|
WINSTON GRIFFIN | President |
Name | Role |
---|---|
David Hearne | Secretary |
Name | Action |
---|---|
JEWISH HOSPITAL PROPERTIES, INC. | Old Name |
JH PROPERTIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
JEWISH HOSPITAL SHELBYVILLE | Inactive | - |
KENTUCKYONE HEALTH HEALTHY LIFESTYLE CENTER | Inactive | 2024-06-30 |
KENTUCKYONE EMERGENCY CARE | Inactive | 2024-04-11 |
KENTUCKYONE WORKPLACE CARE | Inactive | 2024-04-11 |
KENTUCKYONE EXPRESS CARE | Inactive | 2024-04-11 |
KENTUCKYONE URGENT CARE | Inactive | 2024-04-11 |
KENTUCKYONE ANYWHERE CARE | Inactive | 2024-04-11 |
KENTUCKYONE PRIMARY CARE | Inactive | 2024-04-11 |
KENTUCKYONE HEALTH CARE CONNECT | Inactive | 2021-11-29 |
THE INN AT JEWISH HOSPITAL | Inactive | 2010-02-01 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-21 |
Reinstatement | 2025-02-21 |
Reinstatement Certificate of Existence | 2025-02-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-15 |
Annual Report | 2020-06-30 |
Principal Office Address Change | 2019-12-03 |
Annual Report | 2019-06-04 |
Sources: Kentucky Secretary of State