Search icon

THE SCHUMACHER GROUP OF KENTUCKY, INC.

Company Details

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

President

Name Role
Richard D'Amaro President

Treasurer

Name Role
Rena Cottam Treasurer

Officer

Name Role
Rob Reilly Officer
Lisha Falk Officer
Christopher Pizzi Officer

Secretary

Name Role
Sarah Crass Secretary

Vice President

Name Role
Lisha Falk Vice President
Mechelle Frazier Vice President

Director

Name Role
James Guidry, Jr. Director
Rena Cottam Director
Randal L. Pilgrim, MD Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
LISHA C. FALK Incorporator

Filings

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