Search icon

RENAL CARE GROUP, INC.

Company Details

Name: RENAL CARE GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1996 (29 years ago)
Authority Date: 06 Aug 1996 (29 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0419755
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 920 WINTER STREET, WALTHAM, MA 02451
Place of Formation: DELAWARE

Vice President

Name Role
Domenic Gaeta Vice President
Bryan Mello Vice President
Christine Smith Vice President
Christoph Immick Vice President
Barry Blanton Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Craig Cordola President

Secretary

Name Role
Patricia Rich Secretary

Director

Name Role
Craig Cordola Director

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-08
Annual Report 2023-04-08
Annual Report 2022-04-22
Annual Report 2021-06-07
Annual Report 2020-06-17
Annual Report 2019-06-15
Annual Report 2018-06-25
Annual Report 2017-06-15
Annual Report 2016-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731322 0452110 2005-06-16 1101 WINCHESTER RD STE 100, LEXINGTON, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-08-16
Case Closed 2005-10-31

Related Activity

Type Complaint
Activity Nr 205276132
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2005-09-09
Abatement Due Date 2005-10-13
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600140 Civil Rights Employment 2016-11-15 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2016-11-15
Termination Date 2017-01-03
Date Issue Joined 2016-11-22
Section 1441
Sub Section ED
Status Terminated

Parties

Name EZELL
Role Plaintiff
Name RENAL CARE GROUP, INC.
Role Defendant
1700002 Civil Rights Employment 2017-01-04 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-01-04
Termination Date 2018-08-07
Date Issue Joined 2016-11-22
Section 1441
Sub Section ED
Status Terminated

Parties

Name EZELL
Role Plaintiff
Name RENAL CARE GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State