Name: | THE SCHUMACHER GROUP OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 2002 (23 years ago) |
Organization Date: | 18 Jul 2002 (23 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0540941 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 200 CORPORATE BLVD., LAFAYETTE, LA 70508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Richard D'Amaro | President |
Name | Role |
---|---|
Rena Cottam | Treasurer |
Name | Role |
---|---|
Rob Reilly | Officer |
Lisha Falk | Officer |
Christopher Pizzi | Officer |
Name | Role |
---|---|
Sarah Crass | Secretary |
Name | Role |
---|---|
Lisha Falk | Vice President |
Mechelle Frazier | Vice President |
Name | Role |
---|---|
James Guidry, Jr. | Director |
Rena Cottam | Director |
Randal L. Pilgrim, MD | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
LISHA C. FALK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-10 |
Annual Report | 2020-04-29 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-18 |
Annual Report | 2016-05-10 |
Principal Office Address Change | 2015-06-12 |
Sources: Kentucky Secretary of State