Search icon

BAPTIST COMMUNITY HEALTH SERVICES, INC.

Headquarter

Company Details

Name: BAPTIST COMMUNITY HEALTH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1987 (38 years ago)
Organization Date: 20 Mar 1987 (38 years ago)
Last Annual Report: 15 May 2018 (7 years ago)
Organization Number: 0227056
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of BAPTIST COMMUNITY HEALTH SERVICES, INC., ILLINOIS CORP_58952796 ILLINOIS

Incorporator

Name Role
A. G. WHITLEY Incorporator
M. P. KELLY Incorporator
GEORGE E. HAYES Incorporator
F. H. GOODRIDGE Incorporator
DAN H. AKIN Incorporator
M. P. HUNT Incorporator

Director

Name Role
DR. DENNIS WHALEY Director
GEORGE E. HAYES Director
A. G. WHITLEY Director
M. P. KELLY Director
KRISTI LYKINS Director
M. P. HUNT Director
JOAN BRYANT Director
F. H. GOODRIDGE Director
WILLIAM SISSON Director
MRS. JUDY LANDON Director

Vice President

Name Role
STEPHEN R OGLESBY Vice President
DAVID GRAY Vice President
WILLIAM G SISSON Vice President
JANET M NORTON Vice President
LARRY GRAY Vice President

Secretary

Name Role
JANET M NORTON Secretary

President

Name Role
GERARD COLEMAN President

Treasurer

Name Role
STEPHEN R OGLESBY Treasurer

Registered Agent

Name Role
JANET NORTON Registered Agent

Former Company Names

Name Action
CENTRAL BAPTIST MEDICAL VENTURES, INC. Old Name
CENTRAL BAPTIST MRI, INC. Old Name

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH PEAK PERFORMANCE Inactive 2019-05-06
BAPTISTWORX URGENT CARE Inactive 2019-04-02
BAPTIST URGENT CARE Inactive 2018-11-25
BAPTIST HEALTH SPORTS MEDICINE Inactive 2018-10-24
BAPTIST HEALTH OCCUPATIONAL MEDICINE Inactive 2018-08-23
BAPTIST HEALTH OCCUPATIONAL HEALTH AND WELLNESS Inactive 2018-02-21
BAPTIST HEALTH URGENT CARE Inactive 2018-02-21
BAPTIST HEALTH PHYSICAL THERAPY Inactive 2018-02-21
CENTRAL BAPTIST HOSPITAL HOME HEALTH AGENCY Inactive 2017-01-03
BAPTIST SPORTS MEDICINE Inactive 2017-01-03

Filings

Name File Date
Dissolution 2018-08-31
Annual Report 2018-05-15
Annual Report 2017-06-07
Annual Report Amendment 2016-08-09
Annual Report 2016-06-09
Annual Report 2015-06-25
Annual Report 2014-06-25
Certificate of Assumed Name 2014-05-06
Name Renewal 2014-04-01
Certificate of Assumed Name 2013-11-25

Sources: Kentucky Secretary of State