Search icon

LOUISVILLE BONE AND JOINT SPECIALISTS, P.S.C.

Company Details

Name: LOUISVILLE BONE AND JOINT SPECIALISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1976 (49 years ago)
Organization Date: 14 Jun 1976 (49 years ago)
Last Annual Report: 26 Jul 2018 (7 years ago)
Organization Number: 0071103
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4001 KRESGE WAY, SUITE 100, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
MICHAEL MCQUILLEN Treasurer

Director

Name Role
SANJIV MEHTA Director
KENNETH REICHARD Director
DAVID BORDEN Director
KITTIE GEORGE Director
SCOTT MCCLURE Director
PHILIP BROWNE, M. D. Director

Shareholder

Name Role
JOSEPH WERNER Shareholder
DAVID BORDEN Shareholder
KITTIE GEORGE Shareholder
STEPHEN MAKK Shareholder
REID BROWN Shareholder
MICHAEL MCQUILLEN Shareholder
SANJIV MEHTA Shareholder
SCOTT MCCLURE Shareholder

President

Name Role
STEPHEN MAKK President

Secretary

Name Role
REID BROWN Secretary

Vice President

Name Role
JOSEPH WERNER Vice President

Incorporator

Name Role
PHILIP BROWNE, M. D. Incorporator
KENNETH REICHARD, M. D. Incorporator

Registered Agent

Name Role
STEPHEN P MAKK Registered Agent

Former Company Names

Name Action
BROWNE AND REICHARD, P. S. C. Old Name

Filings

Name File Date
Dissolution 2018-08-06
Annual Report 2018-07-26
Annual Report 2017-04-17
Annual Report 2016-08-12
Annual Report 2015-06-18
Annual Report 2014-05-02
Annual Report 2013-06-28
Annual Report 2012-06-13
Registered Agent name/address change 2011-05-06
Annual Report 2011-05-06

Sources: Kentucky Secretary of State