Search icon

HEALTH ASSOCIATES OF KENTUCKY, INC.

Company Details

Name: HEALTH ASSOCIATES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: 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: 0456885
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40536
City: Lexington
Primary County: Fayette County
Principal Office: 317 WETHINGTON BLDG., LEXINGTON, KY 40536
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH ASSOCIATES OF KENTUCKY, INC 401 (K) PLAN 2009 611328446 2012-03-08 HEALTH ASSOCIATES OF KENTUCKY, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 8592556006
Plan sponsor’s DBA name HEALTH ASSOCIATES OF KENTUCKY, INC
Plan sponsor’s mailing address UK CHANDLER MEDICAL CENTER, 800 ROSE STREET, N116, LEXINGTON, KY, 405360084
Plan sponsor’s address UK CHANDLER MEDICAL CENTER, 800 ROSE STREET, N116, LEXINGTON, KY, 405360084

Plan administrator’s name and address

Administrator’s EIN 611328446
Plan administrator’s name HEALTH ASSOCIATES OF KENTUCKY, INC
Plan administrator’s address UK CHANDLER MEDICAL CENTER, 800 ROSE STREET, N116, LEXINGTON, KY, 405360084
Administrator’s telephone number 8592556006

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing JERROD CARRICO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-08
Name of individual signing JERROD CARRICO
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Mark F. Birdwhistell Director
Angela S. Martin Director
Robert S. DiPaola, M.D. Director

Incorporator

Name Role
GAY M ELSTE Incorporator

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

Treasurer

Name Role
Angela S. Martin Treasurer

Vice President

Name Role
Mark D. Birdwhistell Vice President

Assumed Names

Name Status Expiration Date
URGENT TREATMENT CENTER - NICHOLASVILLE Inactive 2008-07-15
URGENT TREATMENT CENTER - GEORGETOWN Inactive 2008-07-15
ADVANCED OCCUPATIONAL HEALTH SERVICES Inactive 2006-11-02
AOHS Inactive 2006-11-02
UTC CUSTER Inactive 2006-11-01
URGENT TREATMENT CENTER - BOARDWALK Inactive 2006-11-01
URGENT TREATMENT CENTER - CUSTER Inactive 2006-11-01
URGENT TREATMENT CENTER - PARK HILLS Inactive 2006-11-01
URGENT TREATMENT CENTER - NORTH PARK Inactive 2006-11-01
UTC LANSDOWNE Inactive 2006-11-01

Filings

Name File Date
Annual Report 2024-05-08
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
Annual Report 2015-06-24

Sources: Kentucky Secretary of State