Name: | PALLIATIVE CARE CENTER OF THE BLUEGRASS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 1998 (26 years ago) |
Organization Date: | 18 Dec 1998 (26 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0460992 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1733 HARRODSBURG ROAD, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YKSUARQ2MHV6 | 2024-11-29 | 1733 HARRODSBURG RD, LEXINGTON, KY, 40504, 3617, USA | 1733 HARRODSBURG RD, LEXINGTON, KY, 40504, 3617, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | BLUEGRASS PALLIATIVE CARE, INC |
URL | https://www.bgcarenav.org/palliative-care |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-04 |
Initial Registration Date | 2022-11-08 |
Entity Start Date | 1998-12-18 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621610 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LAURA KLUMB |
Role | VICE PRESIDENT OF PHILANTHROPY |
Address | 1733 HARRODSBURG ROAD, LEXINGTON, KY, 40504, 3617, USA |
Title | ALTERNATE POC |
Name | POLLY RUDDICK |
Role | DIRECTOR OF PHILANTHROPY, GRANTS |
Address | 1733 HARRODSBURG ROAD, LEXINGTON, KY, 40504, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH FOWLER |
Role | PRESIDENT AND CEO |
Address | 1733 HARRODSBURG ROAD, LEXINGTON, KY, 40504, 3617, USA |
Title | ALTERNATE POC |
Name | LORI POE |
Role | CONTRACT COORDINATOR |
Address | 1733 HARRODSBURG ROAD, LEXINGTON, KY, 40504, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | POLLY RUDDICK |
Role | DIRECTOR OF PHILANTHROPY, GRANTS |
Address | 1733 HARRODSBURG ROAD, LEXINGTON, KY, 40504, USA |
Name | Role |
---|---|
Holly Hodge | Treasurer |
Name | Role |
---|---|
Amanda Henson | Officer |
Name | Role |
---|---|
Todd R Cote | Director |
GRETCHEN BROWN | Director |
Elizabeth D Fowler | Director |
TERRY GUTGSELL | Director |
Laura Boison | Director |
James Borders | Director |
Maria Braman | Director |
Roberto Cardarelli | Director |
Amanda Henson | Director |
Holly Hodge | Director |
Name | Role |
---|---|
ELIZABETH D. FOWLER | Registered Agent |
Name | Role |
---|---|
GRETCHEN BROWN | Incorporator |
Name | Role |
---|---|
Elizabeth D Fowler | President |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS DEMENTIA CARE | Active | 2029-08-26 |
BLUEGRASS HOME PRIMARY CARE | Active | 2027-03-29 |
BLUEGRASS PALLIATIVE CARE | Active | 2025-11-10 |
BRIGHT PATH | Active | 2025-11-10 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-26 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-21 |
Certificate of Assumed Name | 2022-03-29 |
Annual Report | 2022-03-29 |
Annual Report | 2021-05-14 |
Certificate of Assumed Name | 2020-11-10 |
Certificate of Assumed Name | 2020-11-10 |
Registered Agent name/address change | 2020-08-19 |
Principal Office Address Change | 2020-03-03 |
Sources: Kentucky Secretary of State