Name: | COPPOLA & DORMAN, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1975 (50 years ago) |
Last Annual Report: | 28 Mar 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0081396 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | BAPTIST EAST DOCTORS BLDG., 3950 KRESGE WAY, STE. 402, LOUISVILLE, KY 402074603 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CARL COPPOLA | Sole Officer |
Name | Role |
---|---|
CARL COPPOLA | Director |
DAVID W. DORMAN | Director |
ALEX. M. FORRESTER | Director |
Name | Role |
---|---|
CARL COPPOLA | Shareholder |
Name | Role |
---|---|
ALEX. M. FORRESTER, M.D. | Incorporator |
DAVID W. DORMAN, M.D. | Incorporator |
Name | Role |
---|---|
CARL D. COPPOLA, M.D. | Registered Agent |
Name | Role |
---|---|
CARL D. COPPOLA M.D. | Organizer |
Name | Action |
---|---|
COPPOLA & DORMAN, P.S.C. | Type Conversion |
FORRESTER & DORMAN, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PREMIER ENT & ALLERGY | Inactive | 2024-09-12 |
Name | File Date |
---|---|
Dissolution | 2024-12-18 |
Annual Report | 2024-04-01 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-25 |
Annual Report | 2021-02-15 |
Annual Report | 2020-05-01 |
Principal Office Address Change | 2020-01-20 |
Registered Agent name/address change | 2020-01-20 |
Certificate of Assumed Name | 2019-10-03 |
Articles of Organization (LLC) | 2019-10-03 |
Sources: Kentucky Secretary of State