KENTUCKY SOCIETY OF CLINICAL ONCOLOGY, INC.

Name: | KENTUCKY SOCIETY OF CLINICAL ONCOLOGY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2007 (18 years ago) |
Organization Date: | 25 Jul 2007 (18 years ago) |
Last Annual Report: | 17 Oct 2024 (8 months ago) |
Organization Number: | 0669567 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 529 S. Jackson Street, Louisville, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Vikas Singh | Director |
SHAWN D. GLISSON | Director |
RENETA V LORENSO | Director |
JENNIE D'ANGELO | Director |
Chandler Park | Director |
Lowell Anthony | Director |
Elizabeth Riley | Director |
Christopher Croot | Director |
Nagabhishek Moka | Director |
Wederson Claudino | Director |
Name | Role |
---|---|
SHAWN D. GLISSON | Incorporator |
Name | Role |
---|---|
Robert Emmons | President |
Name | Role |
---|---|
Joseph Flynn | Secretary |
Name | Role |
---|---|
Firas Badin | Vice President |
Name | Role |
---|---|
Matthew Kurian | Treasurer |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF MEDICAL ONCOLOGY, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-17 |
Registered Agent name/address change | 2024-10-17 |
Reinstatement | 2024-10-17 |
Reinstatement Certificate of Existence | 2024-10-17 |
Principal Office Address Change | 2024-10-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State