Search icon

KENTUCKIANA EAR, NOSE & THROAT, P.S.C.

Company Details

Name: KENTUCKIANA EAR, NOSE & THROAT, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1972 (53 years ago)
Organization Date: 29 Jun 1972 (53 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0041169
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6420 DUTCHMANS PKWY., SUITE 380, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BRUCE A. SCOTT, MD Registered Agent

President

Name Role
Bruce Scott President

Assistant Secretary

Name Role
Sameet Sohi Assistant Secretary

Secretary

Name Role
Thomas Higgins Secretary

Treasurer

Name Role
Sean Miller Treasurer

Vice President

Name Role
Mark Severtson Vice President

Shareholder

Name Role
Mark Severtson Shareholder
Bruce Scott Shareholder
Sameet Sohi Shareholder
Thomas Higgins Shareholder
Sean Miller Shareholder
Elizabeth Burckardt Shareholder

Incorporator

Name Role
BURTON J. COHEN, M. D. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610731823
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Former Company Names

Name Action
BURTON J. COHEN, P. S. C. Old Name
COHEN, SILK & SCOTT, P.S.C. Old Name
(NQ) GEORGE H. RUDWELL, M.D., P.S.C. Merger

Assumed Names

Name Status Expiration Date
C&S VENTURE Inactive -
KENTUCKIANA EAR, NOSE AND THROAT Inactive -

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-04-19
Annual Report 2021-02-23
Annual Report 2020-02-19

Sources: Kentucky Secretary of State