Search icon

BAPTIST HEALTH EMPLOYER SOLUTIONS, INC.

Company Details

Name: BAPTIST HEALTH EMPLOYER SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 2010 (15 years ago)
Organization Date: 29 Jun 2010 (15 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Organization Number: 0765972
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2701 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
ISAAC J MYERS II MD Director
STEPHEN C HANSON Director
TIMOTHY JAHN MD Director
WILLIAM A BROWN Director
BERNIE TAMME Director
ELIZABETH NORTH Director
JEFFREY REYNOLDS Director

Treasurer

Name Role
JIM MORRIS Treasurer

Vice President

Name Role
DAVID GRAY Vice President
TRACI WRIGHT Vice President
JIM MORRIS Vice President

Secretary

Name Role
JANET M NORTON Secretary

Incorporator

Name Role
JANET M. NORTON Incorporator

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Former Company Names

Name Action
BAPTIST HEALTH NETWORK, INC. Old Name

Filings

Name File Date
Dissolution 2016-12-29
Annual Report 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-06-09
Amendment 2013-07-29
Annual Report 2013-06-09
Registered Agent name/address change 2013-02-28
Principal Office Address Change 2013-02-28
Annual Report 2012-02-20
Annual Report 2011-05-10

Sources: Kentucky Secretary of State