Search icon

NNA OF PADUCAH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NNA OF PADUCAH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2001 (24 years ago)
Organization Date: 28 Dec 2001 (24 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0527987
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 920 WINTER STREET, WALTHAM, MA 02451
Place of Formation: KENTUCKY

Organizer

Name Role
PHILIP S. MCSWEEN Organizer

Member

Name Role
NNA Management Company of Kentucky Inc. Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Unique Entity ID

Unique Entity ID:
Q1EYDNH4HCX7
CAGE Code:
13MX8
UEI Expiration Date:
2026-06-27

Business Information

Doing Business As:
FRESENIUS KIDNEY CARE WILLOW GROVE
Activation Date:
2025-07-01
Initial Registration Date:
2025-06-18

Commercial and government entity program

CAGE number:
5Q2V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2028-05-19
SAM Expiration:
2024-05-16

Contact Information

POC:
REBECCA SCORSE
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2023-05-19
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS INC

National Provider Identifier

NPI Number:
1366205031
Certification Date:
2024-02-28

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:
2708453548

Assumed Names

Name Status Expiration Date
FRESENIUS KIDNEY CARE WILLOW GROVE Active 2028-12-04
FRESENIUS KIDNEY CARE KUTTAWA Inactive 2024-01-04
RCG MAYFIELD Inactive 2024-01-02
FRESENIUS KIDNEY CARE MURRAY CALLOWAY Inactive 2024-01-02
RCG PADUCAH SOUTH Inactive 2024-01-02

Filings

Name File Date
Annual Report 2024-06-27
Certificate of Assumed Name 2023-12-04
Annual Report 2023-04-03
Annual Report 2022-04-22
Annual Report 2021-06-15

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 24.15 $73,618 $36,809 23 7 2019-05-29 Final

Sources: Kentucky Secretary of State