Search icon

BAPTIST EAST OFFICE PARK ASSOCIATION, INC.

Company Details

Name: BAPTIST EAST OFFICE PARK ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1984 (41 years ago)
Organization Date: 28 Mar 1984 (41 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0188105
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: % BAPTIST HOSPITAL EAST, 4000 KRESGE WAY, DIRECTOR OF FINANCE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
MARTIN S. FOX, M.D. Director
BOB STELTENPOHL Director
STEPHEN MAKK, M.D. Director
W. COOPER BUSCHEMEYER, JR. M.D. Director
HARRY C. STEPHENSON, M.D. Director
TOMMY J. SMITH Director
R. LYNN WILSON Director
BILL SISSON Director
C. H. RICHARDSON, JR. Director

Registered Agent

Name Role
MARTIN FOX M.D. Registered Agent

Treasurer

Name Role
BOB STELTENPOHL Treasurer

President

Name Role
MARTIN S. FOX, M.D. President

Secretary

Name Role
LANA C. LYNCH Secretary

Vice President

Name Role
HARRY C. STEPHENSON, M.D. Vice President

Incorporator

Name Role
WILLIAM A. HOSKINS Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-16
Annual Report 2022-07-28
Annual Report 2021-09-08
Annual Report 2020-04-02
Registered Agent name/address change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-05-10
Annual Report 2017-04-11
Annual Report 2016-03-11

Sources: Kentucky Secretary of State