Search icon

NNA MANAGEMENT COMPANY OF KENTUCKY, INC.

Company Details

Name: NNA MANAGEMENT COMPANY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2001 (23 years ago)
Organization Date: 28 Dec 2001 (23 years ago)
Last Annual Report: 04 Apr 2025 (15 days ago)
Organization Number: 0527991
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 920 WINTER STREET, WALTHAM, MA 02451
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

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
Christine Smith Vice President
Joseph Randor Vice President

Treasurer

Name Role
Thomas Brouillard Treasurer

Secretary

Name Role
Patricia Rich Secretary

President

Name Role
Craig Cordola President

Director

Name Role
Craig Cordola Director

Incorporator

Name Role
PHILIP S. MCSWEEN Incorporator

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2025-04-04
Annual Report 2024-06-27
Annual Report 2023-04-03
Annual Report 2022-04-22
Annual Report 2021-06-14
Annual Report 2020-06-17
Annual Report 2019-06-15
Annual Report 2018-06-22
Annual Report 2017-06-13

Sources: Kentucky Secretary of State