LEXINGTON MEDICAL SOCIETY, INC.
| Name: | LEXINGTON MEDICAL SOCIETY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 22 Aug 2016 (9 years ago) |
| Organization Date: | 22 Aug 2016 (9 years ago) |
| Last Annual Report: | 18 Feb 2025 (7 months ago) |
| Organization Number: | 0960741 |
| Industry: | Membership Organizations |
| Number of Employees: | Medium (20-99) |
| ZIP code: | 40503 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 2628 WILHITE COURT, SUITE 201, LEXINGTON, KY 40503-3328 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Mary Shepard, MD | Director |
| Amanda Martin Fox, MD | Director |
| THOMAS H WAID | Director |
| THOMAS K SLABAUGH JR | Director |
| DANESH MAZLOOMDOOST MD | Director |
| CHARLES L PAPP MD | Director |
| ROBERT P GRANACHER JR | Director |
| V THERESA LITTLE MD | Director |
| RICHARD D FLOYD IV | Director |
| CHRISTOPHER M HICKEY | Director |
| Name | Role |
|---|---|
| Christopher Hickey | Officer |
| Name | Role |
|---|---|
| CHRISTOPHER M. HICKEY | Registered Agent |
| Name | Role |
|---|---|
| Hope Cottrill | President |
| Name | Role |
|---|---|
| Heider Abbas | Secretary |
| Name | Role |
|---|---|
| Tina Fawns | Vice President |
| Name | Role |
|---|---|
| CHRISTOPHER M HICKEY | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2025-02-18 |
| Annual Report | 2024-03-25 |
| Annual Report | 2023-03-20 |
| Annual Report | 2022-03-07 |
| Annual Report | 2021-05-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State