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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Sean D. Mersten | Secretary |
Name | Role |
---|---|
SANDIP R. PATEL | Treasurer |
Name | Role |
---|---|
MARK A. GARDNER | President |
Name | Role |
---|---|
JAMES P BODNAR, MD | Director |
KRISTIE M. DOLAN | Director |
MARK A. GARDNER | Director |
WILLIAM E. GRAVES | Director |
Name | Role |
---|---|
E. F. SCHAEFFER, JR. | Incorporator |
Name | Action |
---|---|
PATHOLOGY ASSOCIATES, P.S.C. | Merger |
Name | Status | Expiration Date |
---|---|---|
PATHOLOGY ASSOCIATES | Inactive | - |
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