Search icon

DRS. HORNADAY, COSTEL & BRYANT, PLLC

Company Details

Name: DRS. HORNADAY, COSTEL & BRYANT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1998 (27 years ago)
Organization Date: 26 May 1998 (27 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0457015
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4002 KRESGE WAY, SUITE 100, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Charles E Hornaday Member
Mary M Bryant Member
Esther E Costel Member

Organizer

Name Role
ESTHER E. COSTEL Organizer
WILLIAM M. SCHREIBER Organizer
MARY M. BRYANT Organizer

Registered Agent

Name Role
CHARLES E. HORNADAY, M.D. Registered Agent

National Provider Identifier

NPI Number:
1770602252

Authorized Person:

Name:
MS. PAMELA DIANE EVANS
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5028971189

Former Company Names

Name Action
DRS. SCHREIBER, HORNADAY, COSTEL, BRYANT & SCHURFRANZ, PLLC Old Name
DRS. SCHREIBER, HORNADAY, COSTEL, BRYANT & ABOUD, PLLC Old Name
DRS. SCHREIBER, HORNADAY, COSTEL & BRYANT, PLLC Old Name
SCHREIBER, COSTEL & BRYANT, PLLC Old Name

Assumed Names

Name Status Expiration Date
DRS. HORNADAY, COSTEL, BRYANT & SCHURFRANZ, PLLC Inactive 2020-03-16

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-05-16
Annual Report 2022-04-29
Annual Report 2021-05-25
Annual Report 2020-06-25

Sources: Kentucky Secretary of State