Name: | RENAL ADVANTAGE INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2009 (16 years ago) |
Authority Date: | 04 Feb 2009 (16 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0722733 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 920 WINTER STREET, WALTHAM, MA 02451 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Patricia Rich | Secretary |
Name | Role |
---|---|
Mollie Miller | Officer |
Dorothy Rizzo | Officer |
Domenic Gaeta | Officer |
Patricia Rich | Officer |
Thomas Brouillard | Officer |
Christoph Immick | Officer |
Christoph Smith | Officer |
Joseph Randor | Officer |
Julie Hawkins | Officer |
Bryan Mello | Officer |
Name | Role |
---|---|
Erik Lyesiuk | Vice President |
Christoph Immick | Vice President |
Christoph Smith | Vice President |
Joseph Randor | Vice President |
Name | Role |
---|---|
Thomas Brouillard | Treasurer |
Name | Role |
---|---|
Craig Cordola | President |
Name | Role |
---|---|
Craig Cordola | Director |
Name | File Date |
---|---|
Annual Report | 2025-04-03 |
Annual Report | 2024-06-26 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-22 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-20 |
Sources: Kentucky Secretary of State