Search icon

BLUEGRASS DIALYSIS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGRASS DIALYSIS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2008 (17 years ago)
Authority Date: 16 Jun 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0707474
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 2000 16TH STREET, DENVER, CO 80202
Place of Formation: DELAWARE

Organizer

Name Role
CORINNA POLK Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Saint Elizabeth Medical Center, Inc. Member
Total Renal Care, Inc. Member
Nephrology Investments of Florence, LLC Member

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5X6J4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-15
CAGE Expiration:
2030-05-15
SAM Expiration:
2026-05-09

Contact Information

POC:
RYAN SPECK

Immediate Level Owner

Vendor Certified:
2025-05-13
CAGE number:
45JM2
Company Name:
DAVITA INC.

National Provider Identifier

NPI Number:
1255566444
Certification Date:
2022-08-31

Authorized Person:

Name:
JOHN D WINSTEL
Role:
CHIEF ACCOUNTING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8002468346
Fax:
8592614378

Assumed Names

Name Status Expiration Date
WILLIAMSTOWN DIALYSIS Active 2026-06-16
12TH STREET COVINGTON DIALYSIS Inactive 2014-09-15

Filings

Name File Date
Assumed Name renewal 2024-10-24
Annual Report 2024-06-28
Principal Office Address Change 2023-06-05
Annual Report 2023-06-05
Annual Report 2022-06-14

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State