Search icon

BIO-MEDICAL APPLICATIONS OF KENTUCKY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Secretary

Name Role
Patricia Rich Secretary

Officer

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

Vice President

Name Role
Erik Lyesiuk Vice President
Christoph Immick Vice President
Joseph Randor Vice President
Christine Smith Vice President

Treasurer

Name Role
Thomas Brouillard Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Craig Cordola President

Director

Name Role
Craig Cordola Director

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313815821 0452110 2012-06-19 310 SOUTH LIMESTONE, LEXINGTON, KY, 40536
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-08-30
Case Closed 2014-02-24

Related Activity

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

Financial Incentive

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