Name: | AFFILIATED NURSING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 1987 (38 years ago) |
Organization Date: | 17 Sep 1987 (38 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0234067 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1866 CAMPUS PLACE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
TIM MALONE | President |
Name | Role |
---|---|
STACEY DLOUHY | Secretary |
Name | Role |
---|---|
ERIN ADAMS | Treasurer |
Name | Role |
---|---|
DAWN MEYERS | Vice President |
ROBERT STELTENPOHL | Vice President |
Name | Role |
---|---|
PAUL CROCKETT | Director |
KAREN HIGDON | Director |
KIMBERLY SCAGLIONE | Director |
ROBERT STELTENPOHL | Director |
ERIN ADAMS | Director |
TIM MALONE | Director |
DAWN MEYERS | Director |
STACEY DLOUHY | Director |
CAROLYN WHITE | Director |
GLENDA BOURNE | Director |
Name | Role |
---|---|
BY (DIXIE JONES, PRES.) | Incorporator |
BHI MANAGEMENT CORP. | Incorporator |
BY (TOMMY SMITH, V.P.) | Incorporator |
MANAGEMENT REGISTRY, INC | Incorporator |
Name | Role |
---|---|
JANET NORTON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2023-01-26 |
Annual Report Amendment | 2022-06-30 |
Annual Report | 2022-03-23 |
Annual Report | 2021-03-23 |
Annual Report Amendment | 2020-06-15 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-27 |
Sources: Kentucky Secretary of State