Search icon

KENTUCKY SOCIETY OF PLASTIC SURGEONS, INC.

Company Details

Name: KENTUCKY SOCIETY OF PLASTIC SURGEONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 29 Jan 1971 (54 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0028380
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: Associates in Plastic Surgery, 4001 Kresge Way, Suite 220, Louisville, KY 40207
Place of Formation: KENTUCKY

Officer

Name Role
F. Ryan Wermeling Officer

Vice President

Name Role
Alexander Digenis Vice President

President

Name Role
Bradon Wilhelmi President

Director

Name Role
F. Ryan Wermeling Director
Alexander Digenis Director
Bradon Wilhelmi Director
JOHN C. WEETER Director
ANDREW M. MOORE Director
JOHN T. GIANNINI Director

Incorporator

Name Role
CHASE ALLEN Incorporator
ROBERT G. COOPER Incorporator
JOHN T. GIANNINI Incorporator
LOUIS M. MULDROW, JR. Incorporator
ANDREW M. MOORE Incorporator

Registered Agent

Name Role
F. Ryan Wermeling, MD Registered Agent

Former Company Names

Name Action
KENTUCKY SOCIETY FOR PLASTIC & RECONSTRUCTIVE SURGERY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-09-07
Registered Agent name/address change 2024-09-07
Annual Report 2024-09-07
Reinstatement Certificate of Existence 2023-04-17
Reinstatement Approval Letter Revenue 2023-04-17
Reinstatement 2023-04-17
Administrative Dissolution 2019-10-16
Annual Report 2018-01-22
Registered Agent name/address change 2018-01-22

Sources: Kentucky Secretary of State