Search icon

BAXTER HEALTHCARE CORPORATION

Company Details

Name: BAXTER HEALTHCARE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1986 (38 years ago)
Authority Date: 21 Oct 1986 (38 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0220909
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: ONE BAXTER PARKWAY, DEERFIELD, IL 60015
Place of Formation: DELAWARE

Director

Name Role
G. MARSHALL ABBEY Director
Jose Almeida Director
David S. Rosenbloom Director
Joel T. Grade Director
VERNON R. LOUCKS, JR. Director
WILBUR H. GANTZ Director
ROBERT J. LAMBRIX Director
STEVEN LAZARUS Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Jeanne K. Mason Vice President
Brian C. Stevens Vice President
Karen L. Leets Vice President
James Borzi Vice President
Ellen K. Bradford Vice President
David Bailey Vice President
David S. Rosenbloom Vice President
Kelli Carney Vice President
Reazur Rasul Vice President
Alok Sonig Vice President

Treasurer

Name Role
Karen L. Leets Treasurer

Secretary

Name Role
Ellen K. Bradford Secretary

President

Name Role
Heather Knight President

Officer

Name Role
Michael A. Casce Jr. Officer
Christine Fleming Officer
Ethan Berghoff Officer
Vanessa Brill Officer
Kimberly Olson Officer
Sarah Padgitt Officer

Incorporator

Name Role
B. J. CONSONO Incorporator
M. E. THORPE Incorporator
A. D. GRIER Incorporator

Former Company Names

Name Action
TRAVENOL LABORATORIES, INC. Old Name
Out-of-state Merger
PHYSICAL THERAPY SERVICES/SPORTSCARE OF KENTUCKY, INC. Merger
TLI (KENTUCKY), INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-05
Annual Report 2022-05-17
Annual Report 2021-06-10
Annual Report 2020-06-14
Annual Report 2019-05-13
Annual Report 2018-05-12
Annual Report 2017-05-17
Annual Report 2016-04-30
Annual Report 2015-03-31

Sources: Kentucky Secretary of State