Search icon

FRESENIUS MEDICAL CARE NAK SHEPHERDSVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRESENIUS MEDICAL CARE NAK SHEPHERDSVILLE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2010 (15 years ago)
Authority Date: 26 Aug 2010 (15 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0770075
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 920 WINTER STREET, WALTHAM, MA 02451
Place of Formation: DELAWARE

Organizer

Name Role
MARC LIEBERMAN Organizer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Member

Name Role
Fresenius Medical Care Ventures 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:
68LK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-04-05
SAM Expiration:
2022-07-01

Contact Information

POC:
REBECCA SCORSE
Corporate URL:
http://www.fmcna.com

Immediate Level Owner

Vendor Certified:
2021-04-05
CAGE number:
3MGP1
Company Name:
FRESENIUS MEDICAL CARE HOLDINGS INC

National Provider Identifier

NPI Number:
1043511389
Certification Date:
2023-10-24

Authorized Person:

Name:
BARRY L. BLANTON
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5029210979

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-10
Annual Report 2022-04-25
Annual Report 2021-06-10
Annual Report 2020-06-10

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.48 $20,860 $10,430 8 2 2019-01-30 Final

Sources: Kentucky Secretary of State