Search icon

FLAGET HEALTHCARE, INC.

Company Details

Name: FLAGET HEALTHCARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1999 (26 years ago)
Organization Date: 16 Apr 1999 (26 years ago)
Last Annual Report: 07 Jan 2025 (5 months ago)
Organization Number: 0472705
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1 SAINT JOSEPH DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
Mary-Alicha Weldon Director
SUZANNE REASBECK Director
Emmanuel Yumang, MD Director
Merlissa Moore Murphy, Esq. Director
Kevin Smith Director
Doug Lawson, PhD Director
Daryl Love Director
Kim Potter-Blair Director
Daniel Rodrique, MD Director
Adeline Fehribach, SCN Director

Vice President

Name Role
Mary-Alicha Weldon Vice President
Winston Griffin Vice President

Secretary

Name Role
David Hearn Secretary

Incorporator

Name Role
ALLEN K MONTGOMERY JR Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TB8HE54AMWW5
CAGE Code:
8R3T7
UEI Expiration Date:
2026-02-24

Business Information

Activation Date:
2025-02-26
Initial Registration Date:
2020-09-28

National Provider Identifier

NPI Number:
1316553167
Certification Date:
2023-01-25

Authorized Person:

Name:
CHRISTY LYNN SPITSER
Role:
MARKET VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR1300X - Rural Health Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6063307825
Fax:
8593750044

Assumed Names

Name Status Expiration Date
CHI SAINT JOSEPH HEALTH - FLAGET MEMORIAL HOSPITAL Active 2028-09-20
FLAGET CANCER CENTER Active 2027-06-07
FLAGET MEMORIAL HOSPITAL NF Active 2027-06-07
FLAGET MEMORIAL HOSPITAL Inactive 2024-09-21
FLAGET CENTER FOR WEIGHT LOSS SURGERY Inactive 2022-09-13

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-07
Reinstatement 2025-01-07
Reinstatement Certificate of Existence 2025-01-07
Principal Office Address Change 2025-01-07
Administrative Dissolution 2024-10-12

Tax Exempt

Employer Identification Number (EIN) :
61-1345363
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1946-03

Sources: Kentucky Secretary of State