Search icon

BAPTIST HEALTHCARE AFFILIATES, INC.

Company Details

Name: BAPTIST HEALTHCARE AFFILIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 1992 (33 years ago)
Organization Date: 31 Aug 1992 (33 years ago)
Last Annual Report: 12 May 2014 (11 years ago)
Organization Number: 0304690
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

Director

Name Role
TOMMY SMITH Director
BARRY STOESS Director
AMY RICHARDSON MD Director
TOMMY G PURVIS Director
ALLEN K. MONTGOMERY, JR. Director
DUANE MURNER Director
GAYLE JOHNSON Director
PEGGY KILGORE Director
EDGAR D. VAUGHAN Director
FRED C TOLSDORF Director

Secretary

Name Role
JANET M NORTON Secretary

Incorporator

Name Role
ALLEN K. MONTGOMERY, JR. Incorporator

Treasurer

Name Role
CARL G HERDE Treasurer

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Vice Chairman

Name Role
BARRY STOESS Vice Chairman

Assistant Secretary

Name Role
LISA SHEA Assistant Secretary

Chairman

Name Role
GAYLE JOHNSON Chairman

President

Name Role
CHRIS ROTY President

Assistant Treasurer

Name Role
JIM MORRIS Assistant Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001511 Exempt Organization Inactive - - - - La Grange, OLDHAM, KY

Former Company Names

Name Action
BAPTIST HEALTH RICHMOND, INC. Merger
BAPTIST HEALTHCARE AFFILIATES, INC. Merger
BAPTIST HOSPITALS, INC. Old Name
PATTIE A. CLAY INFIRMARY ASSOCIATION Old Name
BAPTIST HOSPITAL SOUTHEAST, INC. Merger
BHI MANAGEMENT CORPORATION Merger
KENTUCKY BAPTIST HOSPITAL Old Name

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH LA GRANGE Inactive 2017-12-19
BAPTIST HOSPITAL NORTHEAST Inactive 2017-07-30
BAPTIST EMERGENCY MEDICAL SERVICES Inactive 2017-06-21
BAPTIST NORTHEAST HOSPITALISTS Inactive 2014-07-21
BHN HOSPITALIST SERVICES Inactive 2014-04-28
OCCMED Inactive 2003-07-15
TRI-COUNTY BAPTIST HOSPITAL Inactive 2003-07-15

Filings

Name File Date
Annual Report 2014-05-12
Annual Report 2013-05-25
Registered Agent name/address change 2013-02-28
Principal Office Address Change 2013-02-28
Certificate of Assumed Name 2012-12-19
Certificate of Assumed Name 2012-06-21
Name Renewal 2012-02-21
Annual Report 2012-02-03
Annual Report 2011-02-08
Annual Report 2010-02-17

Sources: Kentucky Secretary of State