Search icon

LEXINGTON CARDIAC RESEARCH FOUNDATION, INC.

Company Details

Name: LEXINGTON CARDIAC RESEARCH FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 2005 (19 years ago)
Organization Date: 21 Dec 2005 (19 years ago)
Last Annual Report: 05 Jul 2016 (9 years ago)
Organization Number: 0628203
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Chairman

Name Role
SUSAN MOBLEY Chairman

Secretary

Name Role
CHRISTINE MCINTYRE Secretary

Treasurer

Name Role
JOHN FRANKE Treasurer

Director

Name Role
SUSAN MOBLEY Director
CV ETHINGTON JR Director
JENNIFER MADDEN Director
BOBBIE PRATHER Director
RUSTY PURDY Director
CHARLES P WISDOM JR Director
HENRY L JACKSON Director
CURTIS ALDEN GIVEN II MD Director
TODD JONES Director
KAY ROSS Director

Incorporator

Name Role
WILLIAM SISSON Incorporator
GERY F. TOMASSONI, M.D. Incorporator

President

Name Role
AARON B HESSELSON MD President

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-07-05
Annual Report Amendment 2016-07-05
Annual Report 2015-06-29
Annual Report 2014-06-26
Annual Report 2013-06-09
Registered Agent name/address change 2013-02-28
Principal Office Address Change 2013-02-28
Annual Report 2012-06-05
Annual Report Amendment 2012-06-05

Sources: Kentucky Secretary of State