Search icon

SURGICENTER OF LOUISVILLE, INC.

Company Details

Name: SURGICENTER OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1973 (52 years ago)
Organization Date: 15 Mar 1973 (52 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0050244
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4005 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
WALLACE A. REED, M.D. Director
JOHN L. FORD, M.D. Director
WM. A. BURKE Director
FRANKLIN H. FREEMAN Director
BOYDEN L. CROUCH, M.D. Director

Incorporator

Name Role
WALLACE A. REED, M.D. Incorporator
BOYDEN L. CROUCH, M.D. Incorporator
WM. A. BURKE Incorporator
FRANKLIN H. FREEMAN Incorporator
JOHN L. FORD, M.D. Incorporator

Registered Agent

Name Role
4005 DUPONT CIRCLE Registered Agent

Filings

Name File Date
Dissolution 1987-02-03
Letters 1986-10-30
Statement of Intent to Dissolve 1984-08-22
Letters 1978-08-07
Annual Report 1974-04-19

Sources: Kentucky Secretary of State