Name: | BIO-MEDICAL APPLICATIONS OF KENTUCKY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2001 (23 years ago) |
Authority Date: | 18 Dec 2001 (23 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0527352 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
Principal Office: | 920 WINTER STREET, WALTHAM, MA 02451 |
Place of Formation: | DELAWARE |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5RFQ2 | Active | Non-Manufacturer | 2009-10-15 | 2024-05-31 | 2029-04-18 | 2025-04-16 | |||||||||||||||||||||||
|
POC | REBECCA SCORSE |
Phone | +1 480-632-3676 |
Fax | +1 781-464-2591 |
Address | 150 STONECREST RD, SHELBYVILLE, KY, 40065 9191, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-04-18 |
CAGE number | 3MGP1 |
Company Name | FRESENIUS MEDICAL CARE HOLDINGS INC |
CAGE Last Updated | 2024-05-01 |
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
Patricia Rich | Secretary |
Name | Role |
---|---|
Patricia Rich | Officer |
Thomas Brouillard | Officer |
Christoph Immick | Officer |
Christine Smith | Officer |
Joseph Randor | Officer |
Mollie Miller | Officer |
Dorothy Rizzo | Officer |
Domenic Gaeta | Officer |
Julie Hawkins | Officer |
Bryan Mello | Officer |
Name | Role |
---|---|
Erik Lyesiuk | Vice President |
Christoph Immick | Vice President |
Joseph Randor | Vice President |
Christine Smith | Vice President |
Name | Role |
---|---|
Thomas Brouillard | Treasurer |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Craig Cordola | President |
Name | Role |
---|---|
Craig Cordola | Director |
Name | Status | Expiration Date |
---|---|---|
FRESENIUS MEDICAL CARE GREENUP | Expiring | 2025-08-19 |
FRESENIUS MEDICAL CARE ASHLAND | Expiring | 2025-06-11 |
FRESENIUS KIDNEY CARE-FAYETTE SOUTHWEST | Inactive | 2021-10-26 |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-06-26 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-02 |
Annual Report | 2021-06-07 |
Certificate of Assumed Name | 2020-08-19 |
Certificate of Assumed Name | 2020-06-11 |
Annual Report | 2020-06-10 |
Annual Report | 2019-06-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313815821 | 0452110 | 2012-06-19 | 310 SOUTH LIMESTONE, LEXINGTON, KY, 40536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202848578 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 2031002 |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-30 |
Initial Penalty | 4250.0 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-16 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101030 D02 I |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-16 |
Initial Penalty | 7000.0 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101030 D02 XI |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-16 |
Current Penalty | 2333.0 |
Initial Penalty | 7000.0 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101030 D03 I |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-16 |
Initial Penalty | 7000.0 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2012-10-04 |
Abatement Due Date | 2012-10-30 |
Contest Date | 2012-10-15 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 22.03 | $13,228 | $6,614 | 9 | 1 | 2018-12-05 | Final |
GIA/BSSC | Inactive | 29.34 | $30,221 | $15,110 | 16 | 2 | 2018-12-05 | Final |
GIA/BSSC | Inactive | 24.54 | $37,091 | $18,545 | 19 | 3 | 2018-12-05 | Final |
GIA/BSSC | Inactive | 31.59 | $32,275 | $16,000 | 5 | 3 | 2018-09-26 | Final |
Sources: Kentucky Secretary of State