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 (4 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