Search icon

NORTON CHILDREN'S MEDICAL GROUP, LLC

Company Details

Name: NORTON CHILDREN'S MEDICAL GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 2019 (6 years ago)
Organization Date: 08 Jul 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 1064208
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4967 U.S. HIGHWAY 42, SUITE 101, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Member

Name Role
Community Medical Associates, Inc. Member

Organizer

Name Role
SAMUEL E CLARK Organizer

National Provider Identifier

NPI Number:
1295461275
Certification Date:
2023-06-13

Authorized Person:

Name:
SHELLEY GAST
Role:
VP MANAGED CARE
Phone:

Taxonomy:

Selected Taxonomy:
363LA2100X - Acute Care Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
No
Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207LP3000X - Pediatric Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
5022725339

Former Company Names

Name Action
NORTON CHILDREN'S MEDICAL GROUP, PLLC Old Name

Assumed Names

Name Status Expiration Date
NORTON CHILDREN'S Active 2030-04-08
NORTON CHILDREN'S DERMATOLOGY Active 2030-01-02
NORTON CHILDREN'S HOSPITALISTS Active 2029-10-17
NORTON CHILDREN'S GYNECOLOGY Active 2029-10-17
NORTON CHILDREN'S BEHAVIORAL AND MENTAL HEALTH Active 2029-10-17

Filings

Name File Date
Certificate of Assumed Name 2025-04-08
Registered Agent name/address change 2025-03-05
Annual Report 2025-03-05
Assumed Name renewal 2025-01-02
Assumed Name renewal 2024-10-17

Sources: Kentucky Secretary of State