Search icon

BAPTIST ANESTHESIA, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAPTIST ANESTHESIA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0226269
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 3000

Director

Name Role
William White, III Director
Kenneth T McCoun Director
RICHARD L. BENNETT Director
Stephanie A Shumate Director

Registered Agent

Name Role
STEPHANIE SHUMATE, D.O. Registered Agent

President

Name Role
Stephanie A Shumate President

Shareholder

Name Role
William White, III Shareholder
Stephanie A Shumate Shareholder
Kenneth T McCoun Shareholder

Treasurer

Name Role
Kenneth T McCoun Treasurer

Secretary

Name Role
William White, III Secretary

Incorporator

Name Role
RICHARD L. BENNETT Incorporator
RICHARD L. BENNETT, M.D. Incorporator

National Provider Identifier

NPI Number:
1780779082

Authorized Person:

Name:
STEPHANIE SHUMATE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
8592694120

Form 5500 Series

Employer Identification Number (EIN):
611115420
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
RICHARD L. BENNETT, M.D., P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-04-04
Annual Report 2022-05-17
Annual Report 2021-04-30
Annual Report 2020-05-22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State