Search icon

AMERIPATH KENTUCKY, INC.

Company Details

Name: AMERIPATH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1988 (37 years ago)
Organization Date: 02 Feb 1988 (37 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0239561
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2620 WILHITE DRIVE, SUITE 213, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Central Index Key

CIK number Mailing Address Business Address Phone
1229464 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 7289 GARDEN ROAD SUITE 200, RIVIERA BEACH, FL, 33404 5617126211

Filings since 2011-03-23

Form type 424B2
File number 333-167603-41
Filing date 2011-03-23
File View File

Filings since 2011-03-21

Form type 424B3
File number 333-167603-41
Filing date 2011-03-21
File View File

Filings since 2011-02-07

Form type POSASR
File number 333-167603-41
Filing date 2011-02-07
File View File

Filings since 2010-06-17

Form type S-3ASR
File number 333-167603-41
Filing date 2010-06-17
File View File

Filings since 2009-11-16

Form type 424B2
File number 333-143867-50
Filing date 2009-11-16
File View File

Filings since 2009-11-12

Form type 424B3
File number 333-143867-50
Filing date 2009-11-12
File View File

Filings since 2009-11-12

Form type POSASR
File number 333-143867-50
Filing date 2009-11-12
File View File

Filings since 2007-06-21

Form type 424B2
File number 333-143867-50
Filing date 2007-06-21
File View File

Filings since 2007-06-19

Form type 424B3
File number 333-143867-50
Filing date 2007-06-19
File View File

Filings since 2007-06-19

Form type S-3ASR
File number 333-143867-50
Filing date 2007-06-19
File View File

Filings since 2004-04-23

Form type 424B3
File number 333-114470-04
Filing date 2004-04-23
File View File

Filings since 2004-04-14

Form type S-4
File number 333-114470-04
Filing date 2004-04-14
File View File

Filings since 2003-05-30

Form type 424B3
File number 333-104874-48
Filing date 2003-05-30
File View File

Filings since 2003-05-30

Form type S-4/A
File number 333-104874-48
Filing date 2003-05-30
File View File

Filings since 2003-04-30

Form type S-4
File number 333-104874-48
Filing date 2003-04-30
File View File

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Sean D. Mersten Secretary

Treasurer

Name Role
SANDIP R. PATEL Treasurer

President

Name Role
MARK A. GARDNER President

Director

Name Role
JAMES P BODNAR, MD Director
KRISTIE M. DOLAN Director
MARK A. GARDNER Director
WILLIAM E. GRAVES Director

Incorporator

Name Role
E. F. SCHAEFFER, JR. Incorporator

Former Company Names

Name Action
PATHOLOGY ASSOCIATES, P.S.C. Merger

Assumed Names

Name Status Expiration Date
PATHOLOGY ASSOCIATES Inactive -

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-23
Annual Report 2022-06-23
Annual Report 2021-06-15
Annual Report 2020-05-31
Annual Report 2019-04-30
Annual Report 2018-05-31
Annual Report 2017-06-19
Annual Report 2016-06-14
Registered Agent name/address change 2015-10-28

Sources: Kentucky Secretary of State