Search icon

WESTERN BAPTIST MEDICAL VENTURES, INC.

Company Details

Name: WESTERN BAPTIST MEDICAL VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Sep 1988 (37 years ago)
Organization Date: 06 Sep 1988 (37 years ago)
Last Annual Report: 12 May 2014 (11 years ago)
Organization Number: 0248037
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
WILLIAM A BROWN President

Secretary

Name Role
JANET M NORTON Secretary

Vice President

Name Role
BONNIE SCHROCK Vice President
ISAAC J MYERS II MD Vice President

Director

Name Role
DON VANCLEVE Director
MIKE HOLDER Director
HERBERT TRAUGHBER Director
H. EARL FREEZOR Director
ALLEN K. MONTGOMERY Director
FRANCES HAMILTON Director
DONALD L WALKER Director
MRS. NELL CONNOR Director

Chairman

Name Role
DONALD L WALKER Chairman

Treasurer

Name Role
CARL G HERDE Treasurer

Registered Agent

Name Role
JANET NORTON Registered Agent

Incorporator

Name Role
H. EARL FREEZOR Incorporator
JOHN D. NOONAN Incorporator
THEODORE E. DAVIES Incorporator

Former Company Names

Name Action
BAPTIST MEDICAL ASSOCIATES, INC. Old Name
WESTERN BAPTIST MEDICAL VENTURES, INC. Merger
BAPTIST PHYSICIANS SOUTHEAST, INC Merger
BAPTIST PHYSICIANS LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH URGENT CARE PADUCAH Inactive 2019-07-10
NEUROLOGY SPECIALISTS Inactive 2019-04-29
BAPTISTWORX OF PADUCAH Inactive 2018-11-25
HOSPITALISTS OF PADUCAH Inactive 2018-11-25
BAPTIST HEALTH WOMEN'S CHOICE Inactive 2018-11-25
BAPTIST HEALTH MEDICAL ASSOCIATES PADUCAH Inactive 2018-07-31
BAPTIST HEALTH CANCER CARE & BLOOD DISORDERS Inactive 2018-05-23
BAPTIST EMERGENCY SERVICES GROUP Inactive 2018-01-23
BAPTIST HEART GROUP Inactive 2017-12-14
EAR, NOSE & THROAT OF W KENTUCKY Inactive 2017-11-06

Filings

Name File Date
Certificate of Assumed Name 2014-07-10
Annual Report 2014-05-12
Name Renewal 2014-04-01
Certificate of Assumed Name 2013-11-25
Certificate of Assumed Name 2013-11-25
Name Renewal 2013-11-22
Certificate of Assumed Name 2013-07-31
Annual Report 2013-05-25
Certificate of Assumed Name 2013-05-23
Registered Agent name/address change 2013-02-28

Sources: Kentucky Secretary of State