Search icon

LOUISVILLE MEDICAL CENTER DEVELOPMENT CORPORATION

Company Details

Name: LOUISVILLE MEDICAL CENTER DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 May 1997 (28 years ago)
Organization Date: 12 May 1997 (28 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0432770
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNIVERSITY OF LOUISVILLE REAL ESTATE FOUNDATION, INC. Registered Agent

Chairman

Name Role
Keith Sherman Chairman

Vice Chairman

Name Role
Steve Gault Vice Chairman

Secretary

Name Role
Steve Gault Secretary

Director

Name Role
Scott Brinkman Director
Jessica Cole Director
Charles Dahlem Director
Jill Force Director
Steve Gault Director
Mariah Gratz Director
Mark Nickel Director
Kim Schatzel Director
Keith Sherman Director
Powell Spears Director

Incorporator

Name Role
STEPHEN WILLIAMS Incorporator
JAMES TAYLOR Incorporator
HENRY WAGNER Incorporator
DONALD KMETZ MD Incorporator

Former Company Names

Name Action
LOUISVILLE MEDICAL CENTER DEVELOPMENT CORPORATION Merger
UNIVERSITY OF LOUISVILLE REAL ESTATE FOUNDATION, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-05-10
Registered Agent name/address change 2022-06-10
Annual Report 2022-06-10
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-29

Sources: Kentucky Secretary of State