Search icon

COMMONWEALTH HEALTHCARE FOUNDATION, INC.

Company Details

Name: COMMONWEALTH HEALTHCARE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1998 (27 years ago)
Organization Date: 22 May 1998 (27 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0456882
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40536
City: Lexington
Primary County: Fayette County
Principal Office: 900 S. LIMESTONE, CHARLES T. WETHINGTON BLDG., SUITE 317, LEXINGTON, KY 40536
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK D. BIRDWHISTELL Registered Agent

President

Name Role
Robert S. DiPaola, M.D. President

Secretary

Name Role
Angela S. Martin Secretary

Vice President

Name Role
Mark D. Birdwhistell Vice President

Director

Name Role
Robert S. DiPaola, M.D. Director
Mark D. Birdwhistell Director
Angela S. Martin Director
JAMES W HOLSINGER JR MD PHD Director
FRANK A BUTLER Director
EMERY A WILSON MD Director

Incorporator

Name Role
GAY M ELSTE Incorporator

Filings

Name File Date
Annual Report Amendment 2024-05-08
Annual Report 2024-05-07
Annual Report 2023-06-05
Annual Report 2022-06-01
Annual Report 2021-06-08
Annual Report 2020-06-12
Annual Report 2019-05-24
Annual Report 2018-06-21
Annual Report 2017-05-23
Annual Report 2016-06-27

Sources: Kentucky Secretary of State