NANTUCKET RETINA FOUNDATION, INC.

Name: | NANTUCKET RETINA FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2002 (23 years ago) |
Organization Date: | 14 Aug 2002 (23 years ago) |
Last Annual Report: | 20 Feb 2025 (4 months ago) |
Organization Number: | 0542589 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 301 EAST MUHAMMAD ALI BLVD, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mike Lambert | Secretary |
Name | Role |
---|---|
Don Damico | Vice President |
Name | Role |
---|---|
Craig Sklar | Treasurer |
Name | Role |
---|---|
Don Damico | Director |
Mike Lambert | Director |
Charles C. Barr | Director |
CHARLES C BARR, M.D. | Director |
DONALD D'AMICO, M.D. | Director |
MICHAEL LAMBERT, M.D. | Director |
CRAIG SKLAR, M.D. | Director |
Name | Role |
---|---|
CHARLES C BARR, M.D. | Incorporator |
Name | Role |
---|---|
Charles Barr | Registered Agent |
Name | Role |
---|---|
Charles C. Barr | President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-10 |
Registered Agent name/address change | 2024-03-10 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State