Search icon

NORTON HEALTHCARE, INC.

Company Details

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 (2 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006Y7F6PDF56ZN56 0178909 US-KY GENERAL ACTIVE 1999-01-19

Addresses

Legal 234 E. GRAY STREET, LOUISVILLE, US-KY, US, 40202
Headquarters 4967 U.S. Highway 42, Suite 101, Louisville, US-KY, US, 40222

Registration details

Registration Date 2013-05-13
Last Update 2023-09-12
Status LAPSED
Next Renewal 2023-09-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0178909

Director

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

President

Name Role
Russell F Cox President

Secretary

Name Role
Robert B Azar Secretary

Incorporator

Name Role
WADE MOUNTZ Incorporator

Treasurer

Name Role
Adam D Kempf Treasurer

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Former Company Names

Name Action
ALLIANT HEALTH SYSTEM, INC. Old Name
NKC, INC. Old Name

Assumed Names

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
FESTIVAL OF TREES AND LIGHTS Active 2028-05-04
NORTON NEUROSCIENCE INSTITUTE Active 2027-07-26
NORTON HEALTHCARE INSTITUTE FOR EDUCATION AND DEVELOPMENT Active 2027-01-31
NORTON HEALTHCARE - INSTITUTE FOR HEALTH EQUITY Active 2026-12-20
KIDS KORNER CHILD DEVELOPMENT CENTER Inactive 2008-07-15

Filings

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
Name Renewal 2024-01-03
Name Renewal 2023-05-04
Principal Office Address Change 2023-04-06
Annual Report 2023-04-06
Certificate of Assumed Name 2022-07-26

Sources: Kentucky Secretary of State