Search icon

AFFILIATED NURSING SERVICES, INC.

Company Details

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

President

Name Role
TIM MALONE President

Secretary

Name Role
STACEY DLOUHY Secretary

Treasurer

Name Role
ERIN ADAMS Treasurer

Vice President

Name Role
DAWN MEYERS Vice President
ROBERT STELTENPOHL Vice President

Director

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

Incorporator

Name Role
BY (DIXIE JONES, PRES.) Incorporator
BHI MANAGEMENT CORP. Incorporator
BY (TOMMY SMITH, V.P.) Incorporator
MANAGEMENT REGISTRY, INC Incorporator

Registered Agent

Name Role
JANET NORTON Registered Agent

Filings

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