Search icon

LADC, INC.

Company Details

Name: LADC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1989 (35 years ago)
Organization Date: 04 Dec 1989 (35 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0266167
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1221 SOUTH BROADWAY, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
AN-YU CHEN Treasurer

Vice President

Name Role
THARUN KARTHIKEYAN Vice President

Director

Name Role
JORDAN PRENDERGAST Director
BRANDON DEVERS Director
KIMBERLY HUDSON Director
NICK ROWE Director
DAVID KIELAR Director
JAMIL FAROOQUI Director
ALAN STEIN Director

Registered Agent

Name Role
JANET A. CRAIG Registered Agent

President

Name Role
MICHAEL T CECIL President

Secretary

Name Role
ROBBY K HUTCHINSON Secretary

Incorporator

Name Role
JANET A. CRAIG Incorporator

Filings

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
Annual Report 2019-05-13
Annual Report 2018-04-18
Annual Report 2017-06-07
Annual Report 2016-05-09
Annual Report 2015-06-10

Sources: Kentucky Secretary of State