Search icon

BAPTIST ANESTHESIA, P.S.C.

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

Secretary

Name Role
William White, III Secretary

Shareholder

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

Treasurer

Name Role
Kenneth T McCoun Treasurer

Incorporator

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

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
Annual Report 2019-04-23
Annual Report 2018-05-25
Annual Report 2017-05-09
Annual Report 2016-03-24
Annual Report 2015-04-23

Sources: Kentucky Secretary of State