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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
JANET M NORTON | Registered Agent |
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 |
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