Name: | KENTUCKY PODIATRIC MEDICAL ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Mar 1985 (40 years ago) |
Organization Date: | 05 Mar 1985 (40 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0198878 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5932 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Registered Agent |
Name | Role |
---|---|
Phillip Dowdy | President |
Name | Role |
---|---|
Alan Kiddon | Secretary |
Name | Role |
---|---|
Christopher Wieting | Treasurer |
Name | Role |
---|---|
Chris Baptist | Vice President |
Name | Role |
---|---|
Vivian Rodes | Director |
Ariel Sexton | Director |
Jerry Roberts | Director |
JESS D. SONGER | Director |
ROBERT G. LEVINE | Director |
ROBERT F. HAILEY | Director |
CHESTER A. NAVA | Director |
R. PATRICK STIVERS | Director |
Name | Role |
---|---|
JESS D. SONGER | Incorporator |
ROBERT G. LEVINE | Incorporator |
PAUL E. TIPTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-10 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-14 |
Sources: Kentucky Secretary of State