Name: | BAPTIST HEALTH PLAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 1993 (32 years ago) |
Organization Date: | 20 Apr 1993 (32 years ago) |
Last Annual Report: | 06 Jun 2019 (6 years ago) |
Organization Number: | 0314213 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 651 PERIMETER DRIVE, SUITE 300, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D LOGAN | Director |
LINDSEY W INGRAM, JR. | Director |
REV BOB G BAKER | Director |
ISAAC J MYERS II MD | Director |
WILLIAM SISSON | Director |
WILLIAM D. FUCHS | Director |
CONRAD SOBCZAK | Director |
Name | Role |
---|---|
PATRICE DAVIS | Assistant Secretary |
Name | Role |
---|---|
JANET M. NORTON | Registered Agent |
Name | Role |
---|---|
ISAAC J MYERS II MD | President |
Name | Role |
---|---|
STEPHEN R OGLESBY | CFO |
Name | Role |
---|---|
JANET M NORTON | Secretary |
Name | Role |
---|---|
DEBORAH HOLLAND TUDOR | Incorporator |
Name | Action |
---|---|
BLUEGRASS FAMILY HEALTH, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BAPTIST HEALTH PLAN | Inactive | 2020-05-01 |
Name | File Date |
---|---|
Dissolution | 2019-12-19 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-15 |
Annual Report | 2017-06-06 |
Annual Report | 2016-05-02 |
Sources: Kentucky Secretary of State