Search icon

LOUISVILLE/JEFFERSON COUNTY PRIMARY CARE ASSOCIATION, INC.

Company Details

Name: LOUISVILLE/JEFFERSON COUNTY PRIMARY CARE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1993 (31 years ago)
Organization Date: 15 Dec 1993 (31 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0323868
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3015 WILSON AVENUE, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR SWANNIE JETT Registered Agent

Director

Name Role
OSCAR D. CANAS Director
DAVID R. CUNDIFF, M.D., Director
ROBERT SLATON, ED.D. Director
Bart Irwin Director
Mendell Connie Director
Mariam Traore Director
Swannie Jett Director
RICHARD K. JONES Director

Incorporator

Name Role
OSCAR D. CANAS Incorporator
RICHARD K. JONES Incorporator
ROBERT SLATON, ED.D. Incorporator

Treasurer

Name Role
Dr Swannie Jett Treasurer

President

Name Role
Bart Irwin President

Secretary

Name Role
Connie Mendell Secretary

Officer

Name Role
Kirstie Matzek Officer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-07
Annual Report 2023-03-15
Registered Agent name/address change 2022-08-17
Annual Report 2022-08-12
Annual Report 2021-07-01
Annual Report 2020-06-26
Principal Office Address Change 2020-03-19
Annual Report 2019-08-08
Registered Agent name/address change 2019-08-08

Sources: Kentucky Secretary of State