Name: | NORTON HEALTHCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1983 (42 years ago) |
Organization Date: | 17 Jun 1983 (42 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0178909 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4967 US HIGHWAY 42, SUITE 101, LOUISVILLE, KY 40222-6363 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary L Stewart | Director |
STANLEY S. DICKSON | Director |
Maria L Bouvette | Director |
FRANK B. HOWER, JR. | Director |
THOMAS H. MEEKER | Director |
GORDON B. DAVIDSON | Director |
GEORGE N. GILL | Director |
Edith H Nixon | Director |
Name | Role |
---|---|
Russell F Cox | President |
Name | Role |
---|---|
Robert B Azar | Secretary |
Name | Role |
---|---|
WADE MOUNTZ | Incorporator |
Name | Role |
---|---|
Adam D Kempf | Treasurer |
Name | Role |
---|---|
ROBERT B. AZAR | Registered Agent |
Name | Action |
---|---|
ALLIANT HEALTH SYSTEM, INC. | Old Name |
NKC, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANT PRACTICE MANAGEMENT SERVICES | Inactive | - |
NORTON PRIME TIME | Active | 2030-01-07 |
NORTON HEALTHCARE INSTITUTE FOR NURSING | Active | 2029-02-06 |
FITNESS CENTER OF NORTON HEALTHCARE | Active | 2029-01-03 |
NORTON HEALTHCARE MEDICAL CENTER | Active | 2029-01-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Assumed Name renewal | 2025-01-07 |
Annual Report | 2024-04-22 |
Name Renewal | 2024-02-06 |
Name Renewal | 2024-01-03 |
Sources: Kentucky Secretary of State