Search icon

BAPTIST HEALTH SURGERY CENTER, LLC

Company claim

Is this your business?

Get access!

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 (a year 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FHQUQLVKD5V8
CAGE Code:
94N39
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2021-08-12

National Provider Identifier

NPI Number:
1689216152
Certification Date:
2024-05-10

Authorized Person:

Name:
MR. RICHARD CARRICO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

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

Reviews Leave a review

This company hasn't received any reviews.

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