Search icon

NORTON ENTERPRISES, INC.

Headquarter

Company Details

Name: NORTON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1983 (42 years ago)
Organization Date: 03 Oct 1983 (42 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0182339
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
Authorized Shares: 2000

Director

Name Role
WILLIAM GALVANGI Director
JAMES R. PETERSDORF Director
Raymond K Guillaume Director
WADE MOUNTZ Director
Edith H Nixon Director
Russell F Cox Director

Secretary

Name Role
Robert B Azar Secretary

Treasurer

Name Role
Adam Kempf Treasurer

Incorporator

Name Role
WADE MOUNTZ Incorporator

President

Name Role
Russell F Cox President

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_62682388
State:
ILLINOIS

National Provider Identifier

NPI Number:
1699799247

Authorized Person:

Name:
WILLIAM E. RITCHIE
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QU0200X - Urgent Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5029693799

Form 5500 Series

Employer Identification Number (EIN):
611054301
Plan Year:
2009
Number Of Participants:
836
Sponsors Telephone Number:

Former Company Names

Name Action
ALLIANT ENTERPRISES, INC. Old Name
SERVICLINIC CORP. Merger
REGIONAL REHAB SERVICES, INC. Merger
SERVIMEDIC CORP. Merger
NKC ENTERPRISES, INC. Old Name
CHISM, KUHN AND JENNINGS, P. S. C. Old Name
CHISM AND KUHN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
NKC MANAGEMENT, INC. Inactive -
RURAL HEALTH DELIVERY SYSTEM, INC. Inactive -
CONSOLIDATED RECOVERY SERVICES, INC. Inactive -
BUSINESSCARE Inactive -
COMMUNITY HEALTH PLAN, INC. Inactive -

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-04-22
Principal Office Address Change 2023-04-06
Annual Report 2023-04-06
Annual Report 2022-04-01

Sources: Kentucky Secretary of State