Search icon

KENTUCKYONE HEALTH MEDICAL GROUP, INC.

Company Details

Name: KENTUCKYONE HEALTH MEDICAL GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1999 (26 years ago)
Organization Date: 02 Sep 1999 (26 years ago)
Last Annual Report: 10 Dec 2024 (3 months ago)
Organization Number: 0479744
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F972XUUCHAW3 2025-03-20 1 SAINT JOSEPH DR, LEXINGTON, KY, 40504, 3742, USA 1 SAINT JOSEPH DR, LEXINGTON, KY, 40504, 3742, USA

Business Information

Doing Business As CHI SAINT JOSEPH MEDICAL GROUP
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-03
Initial Registration Date 2024-03-19
Entity Start Date 1999-09-02
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAM EADES
Role REV CYCLE SUP
Address ONE SAINT JOSEPH DRIVE, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name PAM EADES
Role REV CYCLE SUP
Address ONE SAINT JOSEPH DRIVE, LEXINGTON, KY, 40504, USA
Past Performance
Title PRIMARY POC
Name CHRISTY SPITSER
Role MKT VP OPS FIN
Address ONE SAINT JOSEPH DRIVE, LEXINGTON, KY, 40504, USA

Treasurer

Name Role
CHRISTY SPITSER Treasurer

President

Name Role
CARMEL JONES President

Director

Name Role
DAN GOULSON, M.D. Director
KATHLEEN MARTIN, M.D. Director
SHELLY STANKO, M.D. Director
CARMEL JONES Director
ANTHONY HOUSTON Director
JOHN ABE, M.D. Director
HANNAH HALL, M.D. Director
CHRIS CLARK Director
JAMES DUNCAN Director
REBECCA KRAFTICK Director

Incorporator

Name Role
THOMAS A. HOY Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
SAINT JOSEPH MEDICAL FOUNDATION, INC. Merger
JEWISH PHYSICIAN GROUP, INC. Old Name
THE PHYSICIAN GROUP AT JEWISH HOSPITAL & ST. MARY'S HEALTHCARE, INC. Old Name
CARITAS PHYSICIAN GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS MEDICAL GROUP Inactive -
CHI SAINT JOSEPH MEDICAL GROUP Active 2028-09-20
SAINT JOSEPH PRIMARY CARE CLINIC Active 2027-09-13
SAINT JOSEPH ORTHOPEDIC ASSOCIATES Active 2027-09-13
SAINT JOSEPH UROLOGY ASSOCIATES Active 2027-07-19
SAINT JOSEPH OBSTETRICS AND GYNECOLOGY Active 2027-07-19
SAINT JOSEPH PEDIATRICS ASSOCIATES Active 2027-07-19
SAINT JOSEPH INTERNAL MEDICINE Active 2027-07-19
SAINT JOSEPH RHEUMATOLOGY Active 2027-07-19
FLAGET SURGICAL ASSOCIATES Active 2027-07-19

Filings

Name File Date
Reinstatement 2024-12-10
Principal Office Address Change 2024-12-10
Reinstatement Certificate of Existence 2024-12-10
Reinstatement Approval Letter Revenue 2024-12-09
Administrative Dissolution 2024-10-12
Name Renewal 2023-09-20
Annual Report 2023-06-06
Name Renewal 2022-07-19
Name Renewal 2022-07-19
Name Renewal 2022-07-19

Sources: Kentucky Secretary of State