Search icon

BIO-MEDICAL APPLICATIONS OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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 (24 years ago)
Authority Date: 18 Dec 2001 (24 years ago)
Last Annual Report: 03 Apr 2025 (4 months ago)
Organization Number: 0527352
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 920 WINTER STREET, WALTHAM, MA 02451
Place of Formation: DELAWARE

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

Commercial and government entity program

CAGE number:
6DB41
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-03-07

Contact Information

POC:
AMY BAMFORD
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2016-08-24
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS, INC.

National Provider Identifier

NPI Number:
1578236006
Certification Date:
2021-07-06

Authorized Person:

Name:
BARRY L. BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5023472575

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-19
Type:
Referral
Address:
310 SOUTH LIMESTONE, LEXINGTON, KY, 40536
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

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