Search icon

KENTUCKY SOCIETY OF CLINICAL ONCOLOGY, INC.

Company Details

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 (6 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

Director

Name Role
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
Erin Wilcher Director

Incorporator

Name Role
SHAWN D. GLISSON Incorporator

Registered Agent

Name Role
Robert Emmons Registered Agent

President

Name Role
Robert Emmons President

Secretary

Name Role
Joseph Flynn Secretary

Vice President

Name Role
Firas Badin Vice President

Treasurer

Name Role
Matthew Kurian Treasurer

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF MEDICAL ONCOLOGY, INC. Old Name

Filings

Name File Date
Reinstatement 2024-10-17
Reinstatement Certificate of Existence 2024-10-17
Reinstatement Approval Letter Revenue 2024-10-17
Principal Office Address Change 2024-10-17
Registered Agent name/address change 2024-10-17
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2022-06-16

Sources: Kentucky Secretary of State