Search icon

RENAL CARE GROUP, INC.

Company Details

Name: RENAL CARE GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Feb 1996 (29 years ago)
Business ID: 626877
State of Incorporation: DELAWARE
Principal Office Address: 920 Winter St.Waltham, MA 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Assistant Treasurer

Name Role Address
Mollie Miller Assistant Treasurer 920 Winter St., Waltham, MA 02451
Dorothy Rizzo Assistant Treasurer 920 Winter St., Waltham, MA 02451
Bryan Mello Assistant Treasurer 920 Winter St., Waltham, MS 02451
Christine Smith Assistant Treasurer 920 Winter St., Waltham, MA 02451
Christoph Immick Assistant Treasurer 920 Winter St., Waltham, MS 02451
Joseph Randor Assistant Treasurer 920 Winter St., Waltham, MA 02451

Assistant Secretary

Name Role Address
Domenic Gaeta Assistant Secretary 920 Winter St., Waltham, MA 02451
Julie Hawkins Assistant Secretary 920 Winter St., Waltham, MA 02451

Chief Financial Officer

Name Role Address
Thomas Brouillard Chief Financial Officer 920 Winter St., Waltham, MA 02451

Secretary

Name Role Address
Patricia Rich Secretary 920 Winter St., Waltham, MA 02451

Vice President

Name Role Address
Barry Blanton Vice President 920 Winter St., Waltham, MA 02451
Domenic Gaeta Vice President 920 Winter St., Waltham, MA 02451
Bryan Mello Vice President 920 Winter St., Waltham, MA 02451
Christine Smith Vice President 920 Winter St., Waltham, MA 02451
Christoph Immick Vice President 920 Winter St., Waltham, MS 02451
Joseph Randor Vice President 920 Winter St., Waltham, MA 02451

Director

Name Role Address
Craig Cordola Director 920 Winter St., Waltham, MA 02451

Chief Executive Officer

Name Role Address
Craig Cordola Chief Executive Officer 920 Winter St., Waltham, MA 02451

Treasurer

Name Role Address
Thomas Brouillard Treasurer 920 Winter St., Waltham, MA 02451

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-21 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2024-01-30 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2023-02-03 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2022-03-15 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2021-04-02 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2020-04-01 Annual Report For RENAL CARE GROUP, INC.
Annual Report Filed 2019-04-02 Annual Report For RENAL CARE GROUP, INC.
Reinstatement Filed 2019-03-13 Reinstatement For RENAL CARE GROUP, INC.
Admin Dissolution Filed 2018-12-10 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500052 Civil Rights Employment 2005-01-26 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-01-26
Termination Date 2007-04-09
Date Issue Joined 2005-05-24
Section 1981
Sub Section JB
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name RENAL CARE GROUP, INC.
Role Defendant
0400341 Other Civil Rights 2004-12-10 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-12-10
Termination Date 2006-02-07
Date Issue Joined 2005-01-18
Section 1331
Sub Section BC
Status Terminated

Parties

Name IVY
Role Plaintiff
Name RENAL CARE GROUP, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State