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 (15 days 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

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

President

Name Role
Russell F Cox President

Secretary

Name Role
Robert B Azar Secretary

Director

Name Role
GORDON B. DAVIDSON Director
STANLEY S. DICKSON Director
GEORGE N. GILL Director
Gary L Stewart Director
Edith H Nixon Director
Maria L Bouvette Director
FRANK B. HOWER, JR. Director
THOMAS H. MEEKER Director

Incorporator

Name Role
WADE MOUNTZ Incorporator

Treasurer

Name Role
Adam D Kempf Treasurer

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