Search icon

COMMONWEALTH SPECIALISTS OF KENTUCKY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH SPECIALISTS OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2008 (17 years ago)
Organization Date: 27 Feb 2008 (17 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0686570
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: ONE PARK PLAZA, NASHVILLE, TN 37203
Place of Formation: KENTUCKY

Organizer

Name Role
DORA A. BLACKWOOD Organizer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Manager

Name Role
Christopher F. Wyatt Manager
John M. Franck II Manager
Michael S. Cuffe Manager

National Provider Identifier

NPI Number:
1770741498

Authorized Person:

Name:
MR. TEDRICK JOHNSON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
163WG0000X - General Practice Registered Nurse
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
No
Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
208VP0000X - Pain Medicine Physician
Is Primary:
Yes

Contacts:

Assumed Names

Name Status Expiration Date
ADVANCED ORTHOPEDICS Active 2029-10-11
CAPITAL SURGICAL Active 2029-10-11
FRANKFORT REGIONAL HEALTH Active 2028-07-18
BLUEGRASS CARDIOLOGY CONSULTANTS Active 2026-12-06
BLUEGRASS TOTAL WEIGHT SPECIALISTS Inactive 2025-02-06

Filings

Name File Date
Assumed Name renewal 2024-10-11
Assumed Name renewal 2024-10-11
Certificate of Assumed Name 2024-07-11
Annual Report 2024-06-25
Certificate of Assumed Name 2023-07-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State