Search icon

BAPTIST HEALTH SURGERY CENTER, LLC

Company Details

Name: BAPTIST HEALTH SURGERY CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2019 (6 years ago)
Organization Date: 30 Aug 2019 (6 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1069905
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1901 CAMPUS PLACE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FHQUQLVKD5V8 2024-07-10 240 FOUNTAIN CT, LEXINGTON, KY, 40509, 1888, USA 240 FOUNTAIN CT, LEXINGTON, KY, 40509, 1888, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-07-13
Initial Registration Date 2021-08-12
Entity Start Date 2019-08-30
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM WILDER
Role ADMINISTRATOR
Address 240 FOUNTAIN CT, LEXINGTON, KY, 40509, 1888, USA
Government Business
Title PRIMARY POC
Name TOM BUTTERBAUGH
Role AVP MANAGED CARE - GOVERNMENTAL PAYERS
Address 2701 EASTPOINT PKWY, LOUISVILLE, KY, 40223, 4166, USA
Past Performance Information not Available

Manager

Name Role
CHRISTOPHER M ROTY Manager
RICHARD CARRICO Manager
PATRICK FALVEY Manager
DAVID GARRETT Manager
KENT KESSLER MD Manager
HAMEED KOURY MD Manager
BRENT MORRIS MD Manager
BELINDA SHIRKEY MD Manager

Registered Agent

Name Role
JANET M NORTON Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Registered Agent name/address change 2023-01-26
Principal Office Address Change 2023-01-26
Annual Report 2022-06-29
Annual Report 2021-06-17
Annual Report 2020-04-08

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-22 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt -255.3

Sources: Kentucky Secretary of State