Name: | H. DOERR, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1973 (52 years ago) |
Organization Date: | 29 Aug 1973 (52 years ago) |
Last Annual Report: | 03 Apr 2025 (16 days ago) |
Organization Number: | 0014259 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2050 HERR LANE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
H. DOERR | Registered Agent |
Name | Role |
---|---|
C. PATRICK TURNS | President |
Name | Role |
---|---|
C. PATRICK TURNS | Director |
H. R. DOERR | Director |
HEATHER TURNS | Director |
Name | Role |
---|---|
C. PATRICK TURNS | Shareholder |
Name | Role |
---|---|
DR. H. R. DOERR | Incorporator |
Name | Role |
---|---|
HEATHER TURNS | Vice President |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-04-03 |
Reinstatement | 2025-04-03 |
Reinstatement Certificate of Existence | 2025-04-03 |
Reinstatement Approval Letter UI | 2025-04-03 |
Reinstatement Approval Letter Revenue | 2025-03-21 |
Reinstatement Approval Letter UI | 2024-08-20 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-09 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State