Name: | MORGAN-HAUGH PROFESSIONAL SERVICE CORPORATION |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1969 (55 years ago) |
Organization Date: | 29 Dec 1969 (55 years ago) |
Last Annual Report: | 10 Apr 2009 (16 years ago) |
Organization Number: | 0036573 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1111 MEDICAL CENTER CIRCLE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000 |
Name | Role |
---|---|
MARTIN P. BRAAKSMA | Registered Agent |
Name | Role |
---|---|
Patricia Elliott-Williams MD | Shareholder |
Name | Role |
---|---|
CHRISTOPHER DOBROSE MD | President |
Name | Role |
---|---|
PATRICIA WILLIAMS MD | Director |
JEFFERY CARRICO MD | Director |
BRUCE ROWLAND DO | Director |
CHRISTOPHER DOBROSE | Director |
MARK IRVIN | Director |
Name | Role |
---|---|
MELISSA WHITSON | Signature |
Jeffrey Carrilo | Signature |
MARK IRVIN | Signature |
Name | Role |
---|---|
PATRICIA WILLIAMS | Secretary |
Name | Role |
---|---|
BRUCE ROWLAND | Vice President |
Name | Role |
---|---|
CLEM F. BURNETT, JR. | Incorporator |
FRANCIS J. DILLARD | Incorporator |
DONALD C. HAUGH | Incorporator |
CHARLES E. HOWARD | Incorporator |
HENRY B. KEISTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report Return | 2010-07-16 |
Annual Report | 2009-04-10 |
Annual Report | 2008-01-23 |
Statement of Change | 2007-09-21 |
Annual Report | 2007-09-20 |
Annual Report | 2006-07-31 |
Annual Report | 2005-06-14 |
Sources: Kentucky Secretary of State