Name: | LEXINGTON CLINIC KIDNEY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1989 (36 years ago) |
Organization Date: | 24 Oct 1989 (36 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0264732 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1221 S. BROADWAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBBY K HUTCHINSON | Secretary |
Name | Role |
---|---|
AN-YU CHEN | Treasurer |
Name | Role |
---|---|
JANET CRAIG | Registered Agent |
Name | Role |
---|---|
MICHAEL T CECIL | President |
Name | Role |
---|---|
THARUN KARTHIKEYAN | Vice President |
Name | Role |
---|---|
NICK ROWE | Director |
JORDAN PRENDERGAST | Director |
BRANDON DEVERS | Director |
DAVID KIELAR | Director |
JAMIL FAROOQUI | Director |
PAUL ROOKE | Director |
KIMBERLY HUDSON | Director |
Name | Role |
---|---|
JANET CRAIG | Incorporator |
Name | Action |
---|---|
LEXINGTON DIALYSIS CLINIC, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-04-19 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-16 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State