Search icon

BAPTIST-PHYSICIANS' SURGERY CENTER, LLC

Company Details

Name: BAPTIST-PHYSICIANS' SURGERY CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Feb 2002 (23 years ago)
Organization Date: 06 Feb 2002 (23 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0530572
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1720 NICHOLASVILLE ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Manager

Name Role
WALID ABOU-JAOUDE MD Manager
DEE BECKMAN Manager
KENNETH V HUGHES III MD Manager
WARREN FRANK MD Manager
JENNIFER FUSON MD Manager
STEPHANIE DOOM Manager
TIMOTHY WILSON MD Manager
CHRISTOPHER M ROTY Manager

Organizer

Name Role
WILLIAM G. SISSON Organizer

Form 5500 Series

Employer Identification Number (EIN):
043665929
Plan Year:
2010
Number Of Participants:
117
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-27
Registered Agent name/address change 2023-01-26
Annual Report 2022-06-29
Annual Report 2021-06-30

Sources: Kentucky Secretary of State