Search icon

BAPTIST HEALTH NETWORK PARTNERS, LLC

Company Details

Name: BAPTIST HEALTH NETWORK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 2011 (13 years ago)
Organization Date: 21 Oct 2011 (13 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0798464
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH A STONE Manager
ISAAC J MYERS II MD Manager
RICHARD CARRICO Manager
BRIAN CHANEY MD Manager
ANDREW PARKS MD Manager
ASHISH PATEL MD Manager
MARIA ATIENZA MD Manager

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Organizer

Name Role
JANET M. NORTON Organizer

Former Company Names

Name Action
PURCHASE HEALTH QUALITY COLLABORATIVE, LLC Type Conversion

Assumed Names

Name Status Expiration Date
BAPTIST HEALTH NETWORK PARTNERS Inactive 2021-03-09

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-13
Registered Agent name/address change 2023-01-26
Principal Office Address Change 2023-01-26
Annual Report 2022-06-27
Annual Report 2021-06-14
Annual Report 2020-04-08
Annual Report 2019-06-06
Annual Report 2018-06-14
Annual Report 2017-06-13

Sources: Kentucky Secretary of State