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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Name | Role |
---|---|
Karen L. Leets | Treasurer |
Name | Role |
---|---|
Ellen K. Bradford | Secretary |
Name | Role |
---|---|
Heather Knight | President |
Name | Role |
---|---|
Michael A. Casce Jr. | Officer |
Christine Fleming | Officer |
Ethan Berghoff | Officer |
Vanessa Brill | Officer |
Kimberly Olson | Officer |
Sarah Padgitt | Officer |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
M. E. THORPE | Incorporator |
A. D. GRIER | Incorporator |
Name | Action |
---|---|
TRAVENOL LABORATORIES, INC. | Old Name |
Out-of-state | Merger |
PHYSICAL THERAPY SERVICES/SPORTSCARE OF KENTUCKY, INC. | Merger |
TLI (KENTUCKY), INC. | Merger |
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