Name: | THE KENTUCKY SOCIETY OF INTERNAL MEDICINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 1962 (63 years ago) |
Organization Date: | 12 Mar 1962 (63 years ago) |
Last Annual Report: | 09 May 1993 (32 years ago) |
Organization Number: | 0028374 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % PAUL M. GOLDFARB, JR., 1221 S. BROADWAY, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Roy Easter | Member |
Phillip Crady | Member |
Gharles Ashley | Member |
Mel Irwin | Member |
Glen D Dalton | Member |
Douglas H Goodman | Member |
Terry Jenkins | Member |
William H Brandenburg | Member |
Bobby G Williams | Member |
Name | Role |
---|---|
WILLIAM C. BUSCHEMEYER | Director |
RANKIN G. BLOUNT | Director |
WALTER S. COE | Director |
CARL FORTUNE | Director |
ROBERT L. MCCLENDON | Director |
Name | Role |
---|---|
DON R. CHASTEEN | Registered Agent |
Name | Role |
---|---|
WILLIAM C. BUSCHEMEYER | Incorporator |
WALTER S. COE | Incorporator |
ROBERT L. MCCLENDON | Incorporator |
GEORGE W. PEDIGO | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Sixty Day Notice Return | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-12-03 |
Annual Report | 1990-07-01 |
Letters | 1989-09-08 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-09-01 |
Sources: Kentucky Secretary of State