MEDICAL SOCIETY PROFESSIONAL SERVICES, INC.

Name: | MEDICAL SOCIETY PROFESSIONAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 1956 (69 years ago) |
Organization Date: | 26 Nov 1956 (69 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0034820 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4949 BROWNSBORO RD PMB 289, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patricia Purcell, MD | Officer |
Name | Role |
---|---|
Lewis Hargett, MD | President |
Name | Role |
---|---|
Christopher Jones, MD | Director |
Jeffrey Goldberg, MD | Director |
Thomas Higgins, MD | Director |
Name | Role |
---|---|
Aneeta Bhatia, MD | Vice President |
Name | Role |
---|---|
BERT GUINN | Registered Agent |
Name | Role |
---|---|
IRVIN ABELL JR., M.D. | Incorporator |
JOHN S. HARTER, M.D. | Incorporator |
GEO. W. PEDIGO, M.D. | Incorporator |
HOMER B. MARTIN, M.D. | Incorporator |
ARTHUR T. HURST, M.D. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MEDICAL SOCIETY STAFFING SERVICE | Inactive | 2021-05-02 |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-15 |
Principal Office Address Change | 2022-05-26 |
Annual Report | 2022-05-26 |
Registered Agent name/address change | 2022-05-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State