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 |
Name | Role |
---|---|
Domenic Gaeta | Vice President |
Bryan Mello | Vice President |
Christine Smith | Vice President |
Christoph Immick | Vice President |
Barry Blanton | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Craig Cordola | President |
Name | Role |
---|---|
Patricia Rich | Secretary |
Name | Role |
---|---|
Craig Cordola | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308731322 | 0452110 | 2005-06-16 | 1101 WINCHESTER RD STE 100, LEXINGTON, KY, 40351 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600140 | Civil Rights Employment | 2016-11-15 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EZELL |
Role | Plaintiff |
Name | RENAL CARE GROUP, INC. |
Role | Defendant |
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