Search icon

LOUISVILLE KIDNEY DISEASE PROGRAM, INC.

Company Details

Name: LOUISVILLE KIDNEY DISEASE PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1989 (36 years ago)
Organization Date: 30 Mar 1989 (36 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0256680
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40292
City: Louisville
Primary County: Jefferson County
Principal Office: 615 SOUTH PRESTON ST., LOUISVILLE, KY 40292
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROSEMARY OUSEPH Registered Agent

President

Name Role
Rosemary Ouseph President

Secretary

Name Role
Amy Dwyer Secretary

Treasurer

Name Role
MICHAEL BRIER Treasurer

Vice President

Name Role
KENNETH MCLEISH Vice President

Director

Name Role
Amy Dwyer Director
KENNETH MCLEISH Director
Rosemary Ouseph Director
Michael Brier Director
KENNETH R. MCLEISH, M.D. Director
THOMAS GOLPHER, M.D. Director
GEORGE R. ARONOFF, M.D. Director
WILLIAM R. FOX Director
C. MARTIN BUNKE, M.D. Director

Incorporator

Name Role
GEORGE R. ARONOFF, M.D. Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-24
Registered Agent name/address change 2022-03-15
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-03-19
Registered Agent name/address change 2020-03-19
Annual Report 2019-04-19
Annual Report 2018-04-20
Annual Report 2017-04-20

Sources: Kentucky Secretary of State