Search icon

CARITAS AMBULATORY SERVICES, INC.

Company Details

Name: CARITAS AMBULATORY SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1998 (27 years ago)
Organization Date: 25 Jun 1998 (27 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Organization Number: 0458498
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 1850 BLUEGRASS AVENUE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Jennifer Nolan President

Secretary

Name Role
Sharon Hager Secretary

Treasurer

Name Role
Christy Spitser Treasurer

Director

Name Role
Christy Spitser Director
Sharon Hager Director
CONRAD H. THORNE Director
MICHAEL W. GOUGH Director
PETER J. BERNARD Director
Jennifer Nolan Director

Incorporator

Name Role
JOHN F. GLEASON Incorporator

Assumed Names

Name Status Expiration Date
CARITAS SURGERY CENTER Inactive 2003-08-05

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-05
Annual Report 2022-05-20
Annual Report 2021-05-21
Annual Report 2020-06-25
Annual Report 2019-06-04
Annual Report 2018-06-22
Annual Report 2017-06-15
Annual Report 2016-06-09
Annual Report 2015-05-21

Sources: Kentucky Secretary of State