AMERIPATH KENTUCKY, INC.

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 (a year 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 |
Name | Role |
---|---|
WILLIAM E. GRAVES | Director |
JAMES P BODNAR, MD | Director |
KRISTIE M. DOLAN | Director |
MARK A. GARDNER | Director |
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 |
---|---|
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State