Search icon

KENTUCKY MEDICAL GROUP MANAGEMENT ASSOCIATION, INC.

Company Details

Name: KENTUCKY MEDICAL GROUP MANAGEMENT ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1986 (38 years ago)
Organization Date: 15 Dec 1986 (38 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0223057
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: KENTUCKY MEDICAL GROUP MANAGEMENT ASSOCIATION, INC, 11 W MONUMENT AVE STE 510, DAYTON, OH 45402-1233
Place of Formation: KENTUCKY

Director

Name Role
SUSAN CROZIER Director
KAY V. DOLL Director
LUCILLE LYONS Director
IVAL BRYANT Director
Majd Jabbour Director
David Asher Director
Craig Gillispie Director
Shannon Young Director
Maggie Barlow Director
Paul Christy Director

Incorporator

Name Role
TOM BABIK Incorporator

Registered Agent

Name Role
CRAIG GILLISPIE Registered Agent

President

Name Role
Paul Christy President

Secretary

Name Role
Majd Jabbour Secretary

Treasurer

Name Role
David Asher Treasurer

Filings

Name File Date
Annual Report 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-09
Sixty Day Notice Return 2019-10-16
Principal Office Address Change 2019-07-25
Registered Agent name/address change 2019-07-25
Annual Report 2019-07-25

Sources: Kentucky Secretary of State