Search icon

KENTUCKY HAND CENTER, P.S.C.

Company Details

Name: KENTUCKY HAND CENTER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1976 (49 years ago)
Organization Date: 01 Jun 1976 (49 years ago)
Last Annual Report: 11 Apr 2005 (20 years ago)
Organization Number: 0070520
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 715 SHAKER DRIVE, STE. 104 & 105, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
CHARLES ROBERT COMBS M.D. Registered Agent

President

Name Role
Charles R Combs President

Shareholder

Name Role
Charles R Combs Shareholder

Director

Name Role
CHARLES ROBERT COMBS M.D Director

Incorporator

Name Role
CHARLES ROBERT COMBS M.D Incorporator

Former Company Names

Name Action
ASSOCIATES FOR HAND AND ORTHOPEDIC SURGERY, P.S.C. Old Name
CHARLES ROBERT COMBS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY PLASTICS SURGERY CENTER Inactive 2008-07-15
KENTUCKY PLASTIC SURGERY CENTER Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-04-11
Annual Report 2004-09-29
Annual Report 2003-08-13
Name Renewal 2003-06-09
Annual Report 2002-07-22
Annual Report 2001-07-24
Annual Report 2000-06-13
Annual Report 1999-07-16
Annual Report 1998-06-26

Sources: Kentucky Secretary of State