Name: | ST. ELIZABETH PROVIDER NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2014 (11 years ago) |
Organization Date: | 15 Oct 2014 (11 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0899620 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1 MEDICAL VILLAGE DRIVE, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Samir Vermani | Director |
Garren Colvin | Director |
Lori Ritchey-Baldwin | Director |
Vera Hall | Director |
Brad Miller | Director |
Linda Hermiller | Director |
JOHN S. DUBIS | Director |
GARREN COLVIN | Director |
GLENN LOMMIS, M.D. | Director |
Viral Patel | Director |
Name | Role |
---|---|
ROBERT HOFFER | Registered Agent |
Name | Role |
---|---|
Hank L Kerschen | President |
Name | Role |
---|---|
JAMES A. DIETZ | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-22 |
Registered Agent name/address change | 2022-05-04 |
Annual Report | 2022-04-18 |
Annual Report | 2021-06-14 |
Annual Report Amendment | 2020-06-02 |
Annual Report | 2020-04-02 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-15 |
Annual Report | 2017-05-23 |
Sources: Kentucky Secretary of State