Search icon

LOUISVILLE HEALTHCARE CEO COUNCIL, INC.

Company Details

Name: LOUISVILLE HEALTHCARE CEO COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Oct 2017 (8 years ago)
Organization Date: 12 Oct 2017 (8 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0999429
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 201 E Jefferson St Ste 214, Louisville, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
JON ROUSSEAU Director
E. JOSEPH STEIER Director
LEIGH ANN BARNEY Director
BEN BREIER Director
PHIL MARSHALL Director
BRUCE BROUSSARD Director
JOE STEIER Director
RANDALL BUFFORD Director
MARK VOGT Director
MARK CARTER Director

Incorporator

Name Role
RICK REMMERS Incorporator

Registered Agent

Name Role
Steven Cunanan Registered Agent

Officer

Name Role
E. JOSEPH STEIER Officer

Form 5500 Series

Employer Identification Number (EIN):
823835653
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-03-11
Annual Report 2025-03-11
Annual Report 2024-04-29
Principal Office Address Change 2023-09-07
Registered Agent name/address change 2023-09-07

Tax Exempt

Employer Identification Number (EIN) :
82-3835653
In Care Of Name:
% LHCC
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2018-11
National Taxonomy Of Exempt Entities:
Health Care: Professional Societies, Associations

Determination Letters

Sources: Kentucky Secretary of State