Search icon

TOTAL RENAL CARE, INC.

Company Details

Name: TOTAL RENAL CARE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1999 (26 years ago)
Authority Date: 18 Feb 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0469605
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 2000 16TH STREET, DENVER, CO 80202
Place of Formation: CALIFORNIA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N25KBL3BBRH5 2023-03-11 310 N L ROGERS WELLS BLVD, GLASGOW, KY, 42141, 1300, USA PO BOX 402946, ATLANTA, GA, 30384, 2946, USA

Business Information

Doing Business As BARREN COUNTY DIALYSIS
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2022-02-11
Initial Registration Date 2020-10-02
Entity Start Date 2000-10-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARRIE FOLEY
Address 32275 32ND AVE S, FEDERAL WAY, WA, 98001, USA
Government Business
Title PRIMARY POC
Name DONNA BRAWLEY
Address 32275 32ND AVE S, FEDERAL WAY, WA, 98001, USA
Past Performance Information not Available

Director

Name Role
MICHAEL D. STAFFIERI Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
MICHAEL D. STAFFIERI President

Treasurer

Name Role
Christopher M. Berry Treasurer

Secretary

Name Role
Stephanie N. Berberich Secretary

Assumed Names

Name Status Expiration Date
BARREN COUNTY DIALYSIS Active 2029-12-16
KENTUCKY WILDCAT SPECIALTY DIALYSIS Active 2029-08-07
SOUTH WILLIAMSON DIALYSIS Active 2029-08-07
EASTERN KENTUCKY DIALYSIS Active 2029-06-13
PAINTSVILLE DIALYSIS Active 2029-06-13
LOST RIVER DIALYSIS Active 2027-09-16
DIALYSIS OF WARREN COUNTY Active 2026-06-17
VERSAILLES DIALYSIS Inactive 2026-06-16
HAMBURG DIALYSIS Active 2026-06-16
LOUISA DIALYSIS Active 2026-06-16

Filings

Name File Date
Assumed Name renewal 2024-12-16
Certificate of Withdrawal of Assumed Name 2024-10-25
Certificate of Withdrawal of Assumed Name 2024-10-25
Assumed Name renewal 2024-08-07
Assumed Name renewal 2024-08-07
Annual Report 2024-06-28
Assumed Name renewal 2024-06-13
Assumed Name renewal 2024-06-13
Name Renewal 2023-09-21
Annual Report 2023-06-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000033 Other Personal Property Damage 2010-03-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-03-10
Termination Date 2011-03-15
Date Issue Joined 2010-07-23
Section 1332
Sub Section PD
Status Terminated

Parties

Name TOTAL RENAL CARE, INC.
Role Plaintiff
Name CHILDERS OIL COMPANY,
Role Defendant
1700068 Other Personal Injury 2017-04-12 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-04-12
Termination Date 2020-03-16
Date Issue Joined 2017-04-12
Pretrial Conference Date 2019-09-05
Section 1441
Sub Section PI
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name TOTAL RENAL CARE, INC.
Role Defendant
2300082 Overpayments under the Medicare Act 2023-11-29 remanded to state court
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-11-29
Termination Date 2024-05-07
Section 1441
Sub Section FR
Status Terminated

Parties

Name MAST ENTERPRISES, LLC,
Role Plaintiff
Name TOTAL RENAL CARE, INC.
Role Defendant

Sources: Kentucky Secretary of State