Name: | HOME DIALYSIS OF MUHLENBERG COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 May 1994 (31 years ago) |
Organization Date: | 13 May 1994 (31 years ago) |
Last Annual Report: | 22 Apr 2025 (a month ago) |
Organization Number: | 0330556 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 920 WINTER STREET, WALTHAM, MA 02451 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Craig Cordola | Director |
Name | Role |
---|---|
Craig Cordola | President |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
Erik Lyesiuk | Vice President |
Christoph Immick | Vice President |
Christine Smith | Vice President |
Joseph Randor | Vice President |
Name | Role |
---|---|
Patricia Rich | Officer |
Thomas Brouillard | Officer |
Christoph Immick | Officer |
Christine Smith | Officer |
Joseph Randor | Officer |
Mollie Miller | Officer |
Domenic Gaeta | Officer |
Julie Hawkins | Officer |
Bryan Mello | Officer |
Allen Mills | Officer |
Name | Role |
---|---|
Patricia Rich | Secretary |
Name | Role |
---|---|
Thomas Brouillard | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DIALYSIS SPECIALISTS OF CENTRAL CITY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-04-22 |
Annual Report | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 21.31 | $23,103 | $11,551 | 10 | 1 | 2018-09-26 | Final |
Sources: Kentucky Secretary of State