Name: | PEDIATRIC ANAESTHESIA ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1988 (37 years ago) |
Organization Date: | 26 Feb 1988 (37 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0240582 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 231 E. CHESTNUT ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RYAN SWAIN | Shareholder |
SUPRAJA PARTHASARATHY | Shareholder |
PETER DALTON | Shareholder |
MARIANA PALACIOS | Shareholder |
KRISTEN RAO | Shareholder |
JULIE MCWHORTER | Shareholder |
TYLER MCCAMBRIDGE | Shareholder |
CARA SPARKS | Shareholder |
WALTER ROSE | Shareholder |
EDIN JUSUFBEGOVIC | Shareholder |
Name | Role |
---|---|
BARBARA RICHMAN, M.D. | Director |
JOHN ALGREN, M.D. | Director |
K. LEWIS, M.D. | Director |
REVATHY RAJU, M.D. | Director |
WALTER ROSE | Director |
EDIN JUSUFBEGOVIC | Director |
DAWNISA PABON | Director |
REBECCA LAYTON | Director |
RYAN SWAIN | Director |
SUPRAJA PARTHASARATHY | Director |
Name | Role |
---|---|
BARBARA RICHMAN, M.D. | Incorporator |
JOHN ALGREN, M.D. | Incorporator |
K. LEWIS, M.D. | Incorporator |
REVATHY RAJU, M.D. | Incorporator |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
CARA SPARKS | President |
SUPRAJA PARTHASARATHY | President |
Name | Role |
---|---|
WALTER ROSE | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Annual Report | 2025-02-11 |
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2024-02-05 |
Annual Report | 2023-05-30 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-10 |
Registered Agent name/address change | 2021-06-10 |
Annual Report | 2020-06-24 |
Sources: Kentucky Secretary of State