Name: | American Osteopathic College of Anesthesiologists Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2019 (5 years ago) |
Organization Date: | 30 Apr 2013 (12 years ago) |
Authority Date: | 02 Dec 2019 (5 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 1079220 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 E MAIN STREET, SUITE 810, LEXINGTON, KY 40507 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Ursula Landman | President |
Name | Role |
---|---|
Jessica Goeller | Officer |
James Griffin | Officer |
Nick Ruffin | Officer |
Name | Role |
---|---|
Karen Flotildes Romo | Secretary |
Name | Role |
---|---|
Allan Escher | Vice President |
Name | Role |
---|---|
Helen Bean | Director |
Aaron Douglas | Director |
C. Patrick Henson | Director |
Steven Insler | Director |
Grace Liu | Director |
Rafal Kopanczyk | Director |
Name | Role |
---|---|
AMR Management Services | Registered Agent |
Name | Role |
---|---|
Nick Ruffin | Authorized Rep |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Registered Agent name/address change | 2024-01-03 |
Annual Report | 2024-01-03 |
Principal Office Address Change | 2023-01-26 |
Annual Report | 2023-01-25 |
Annual Report | 2022-02-03 |
Annual Report | 2021-02-03 |
Annual Report | 2020-04-16 |
Sources: Kentucky Secretary of State