Name: | DIALYSIS SPECIALISTS OF BARBOURVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1997 (28 years ago) |
Organization Date: | 17 Feb 1997 (28 years ago) |
Last Annual Report: | 03 Apr 2025 (13 days ago) |
Organization Number: | 0428598 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 920 Winter St., Waltham, MA 02451 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
CRAIG MORGAN | Incorporator |
Name | Role |
---|---|
Craig Cordola | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Mollie Miller | Officer |
Dorothy Rizzo | Officer |
Domenic Gaeta | Officer |
Julie Hawkins | Officer |
Bryan Mello | Officer |
Allen Mills | Officer |
Patricia Rich | Officer |
Thomas Brouillard | Officer |
Christoph Immick | Officer |
Christine Smith | Officer |
Name | Role |
---|---|
Craig Cordola | President |
Name | Role |
---|---|
Patricia Rich | Secretary |
Name | Role |
---|---|
Erik Lyesiuk | Vice President |
Christoph Immick | Vice President |
Christine Smith | Vice President |
Joseph Randor | Vice President |
Name | Role |
---|---|
Thomas Brouillard | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-26 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-15 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-22 |
Sources: Kentucky Secretary of State