Search icon

KENTUCKY HEALTHCARE ENTERPRISE, INC.

Company Details

Name: KENTUCKY HEALTHCARE ENTERPRISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1995 (29 years ago)
Organization Date: 15 Dec 1995 (29 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0409173
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 900 S. LIMESTONE, CHARLES T. WETHINGTON BLG., SUITE 317, LEXINGTON, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JAMES W. HOLSINGER, JR., Incorporator

President

Name Role
Robert S. DiPaola, M.D. President

Vice President

Name Role
Mark D. Birdwhistell Vice President

Director

Name Role
Mark D. Birdwhistell Director
Seth S. Himelhoch, M.D. Director
Robert S. DiPaola, M.D. Director

Registered Agent

Name Role
MARK D. BIRDWHISTELL Registered Agent

Secretary

Name Role
Angela S. Martin Secretary

Former Company Names

Name Action
HEALTH ASSOCIATES OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
CROSSFIELD MEDICAL CENTER Inactive 2003-07-15
SOUTHSIDE FAMILY MEDICINE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-05
Annual Report 2022-06-01
Annual Report 2021-06-08
Annual Report 2020-06-12
Annual Report 2019-05-24
Annual Report Return 2018-08-01
Annual Report 2018-06-21
Annual Report 2017-05-23
Annual Report 2016-06-27

Sources: Kentucky Secretary of State