Search icon

BAPTIST HEALTH CARE PARTNERS, LLC

Company Details

Name: BAPTIST HEALTH CARE PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 2015 (10 years ago)
Organization Date: 21 May 2015 (10 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0923106
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
RICHARD CARTER MD Manager
BRIAN CHANEY MD Manager
KELLY EVANS DO Manager
ANDREW MORTON MD Manager
MATTHEW OFFUTT MD Manager
ASHISH PATEL MD Manager
SUE TAMME Manager
ANNETTE WILLIAMS APRN Manager
ISAAC J MYERS II MD Manager

Registered Agent

Name Role
JANET M. NORTON Registered Agent

Organizer

Name Role
JAMES M DANIEL Organizer

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 2022-06-09
Annual Report 2021-06-14
Annual Report 2020-04-08
Annual Report 2019-06-06
Articles of Correction 2018-08-31
Restated Articles 2018-08-31

Sources: Kentucky Secretary of State