Search icon

BAPTIST PHYSICIANS LEXINGTON, INC.

Company Details

Name: BAPTIST PHYSICIANS LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 2006 (19 years ago)
Organization Date: 26 Jul 2006 (19 years ago)
Last Annual Report: 12 May 2014 (11 years ago)
Organization Number: 0643645
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

Chairman

Name Role
LINDSEY INGRAM JR Chairman

Secretary

Name Role
JANET M NORTON Secretary

Vice President

Name Role
ISAAC J MYERS II MD Vice President
SUSAN MOBLEY Vice President
TODD JONES Vice President

Director

Name Role
LINDSEY INGRAM, JR. Director
LINDA HOPGOOD Director
FRANK PURDY Director
TOMMY SMITH Director
LINDSEY INGRAM JR Director
DONNA BRAXTON Director
KRISTI LYKINS Director

Incorporator

Name Role
WILLIAM SISSON Incorporator
JANET M. NORTON Incorporator

President

Name Role
WILLIAM G SISSON President

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Treasurer

Name Role
CARL G HERDE Treasurer

Former Company Names

Name Action
WESTERN BAPTIST MEDICAL VENTURES, INC. Merger
BAPTIST PHYSICIANS SOUTHEAST, INC Merger
BAPTIST MEDICAL ASSOCIATES, INC. Old Name
BAPTIST PHYSICIANS LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
BAPTIST EXPRESS CARE Inactive 2019-09-23
BAPTIST MAMMOGRAPHY SERVICES Inactive 2019-06-04
BAPTIST URGENT CARE AT BRANNON CROSSING Inactive 2019-06-04
BAPTIST HEALTH PRIMARY CARE HAMBURG Inactive 2019-03-27
BAPTIST HEALTH WOMEN'S CARE LEXINGTON Inactive 2018-10-24
BAPTIST NEUROLOGY CONSULTANTS Inactive 2018-10-22
BAPTIST HEALTH MEDICAL ASSOCIATES LEXINGTON Inactive 2018-07-31
BAPTIST CARDIOTHORACIC SURGICAL GROUP Inactive 2018-07-18
BAPTIST GYN - ONCOLOGY SERVICE Inactive 2018-04-29
BAPTIST HEALTH PRIMARY CARE RICHMOND Inactive 2018-04-26

Filings

Name File Date
Annual Report 2014-05-12
Name Renewal 2014-04-01
Name Renewal 2014-04-01
Certificate of Assumed Name 2014-03-27
Name Renewal 2014-01-22
Certificate of Assumed Name 2013-10-24
Name Renewal 2013-08-30
Certificate of Assumed Name 2013-07-31
Annual Report 2013-05-25
Certificate of Assumed Name 2013-04-26

Sources: Kentucky Secretary of State