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

Incorporator

Name Role
GAY M ELSTE Incorporator

Director

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

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

Form 5500 Series

Employer Identification Number (EIN):
611328446
Plan Year:
2009
Number Of Participants:
58
Sponsors DBA Name:
HEALTH ASSOCIATES OF KENTUCKY, INC
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
URGENT TREATMENT CENTER - GEORGETOWN Inactive 2008-07-15
URGENT TREATMENT CENTER - NICHOLASVILLE Inactive 2008-07-15
AOHS Inactive 2006-11-02
ADVANCED OCCUPATIONAL HEALTH SERVICES Inactive 2006-11-02
URGENT TREATMENT CENTER - 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

Sources: Kentucky Secretary of State