Search icon

KENTUCKYONE HEALTH, INC.

Company Details

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

Incorporator

Name Role
FRANK K. LIPSCHUTZ Incorporator

Director

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Kevin Smith Vice President

President

Name Role
WINSTON GRIFFIN President

Secretary

Name Role
David Hearne Secretary

Former Company Names

Name Action
JEWISH HOSPITAL PROPERTIES, INC. Old Name
JH PROPERTIES, INC. Old Name

Assumed Names

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

Filings

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