Search icon

CENTRAL KENTUCKY PHYSICIANS, INC.

Company Details

Name: CENTRAL KENTUCKY PHYSICIANS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1996 (29 years ago)
Organization Date: 17 Jul 1996 (29 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0418910
Industry: Insurance Carriers
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 S. THIRD ST., P O BOX 184, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
Katrina Kolasa, MD Director
Ryan Carbaugh, MD Director
Karl Hempel, MD Director
JONATHAN R CLARK, MD Director
MATTHEW GRAVES, MD Director
KRYDER VANBUSKIRK, MD Director
JOSHUA WIGLESWORTH, MD Director
RYAN TURPEN, MD Director
Virginia Purdom, MD Director
LINDA S. MILHOLEN, M.D. Director

Registered Agent

Name Role
JONATHAN R. CLARK, MD Registered Agent

President

Name Role
Kryder VanBuskirk President

Incorporator

Name Role
DAVID W. HOPPER, M.D. Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-28
Annual Report 2023-03-27
Annual Report Amendment 2022-03-10
Annual Report 2022-02-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-03-08
Annual Report 2018-03-07
Annual Report 2017-03-01

Sources: Kentucky Secretary of State