Search icon

KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS, INC.

Company Details

Name: KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1986 (39 years ago)
Organization Date: 08 Sep 1986 (39 years ago)
Last Annual Report: 11 Apr 2025 (5 days ago)
Organization Number: 0219217
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: KY ACP, 4607 Doe Springs Ct, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
MEGAN Dunagan Registered Agent

President

Name Role
Jennifer Olges President

Director

Name Role
Meagan Schaeffner Director
PHILIP A. DE SIMONE, M.D Director
JOHN D. PERRINE, M.D. Director
RICK R. MCCLURE, M.D. Director
DANIEL W. VARGA, M.D. Director
CHARLES R. PERRY, M.D. Director
Angela Webb Director
Barbara Casper Director

Incorporator

Name Role
CHARLES C. SMITH, JR. Incorporator

Former Company Names

Name Action
THE KENTUCKY CHAPTER OF THE AMERICA COLLEGE OF PHYSICIANS-AMERICAN SOCIETY OF INTERNAL MEDICINE, INC. Old Name
THE KENTUCKY CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-11
Principal Office Address Change 2025-04-11
Principal Office Address Change 2025-04-11
Registered Agent name/address change 2025-04-11
Annual Report 2025-04-11
Registered Agent name/address change 2025-04-11
Annual Report 2024-05-16
Annual Report 2023-04-21
Annual Report 2022-05-20
Registered Agent name/address change 2022-05-20

Sources: Kentucky Secretary of State