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 |
Name | Role |
---|---|
JANET M. NORTON | Registered Agent |
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 |
Name | Role |
---|---|
WILLIAM G. SISSON | Organizer |
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