Search icon

MONNIG, ELICKER, CREEVY, SCHWARTZ, P.S.C.

Company Details

Name: MONNIG, ELICKER, CREEVY, SCHWARTZ, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1977 (48 years ago)
Organization Date: 01 Jul 1977 (48 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0081480
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR., #308, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Shareholder

Name Role
Gregory A Frey Shareholder
Christopher Cirulli Shareholder
B Robert Schwartz Shareholder
Joseph A Creevy Shareholder
William Monnig Shareholder
Edward Elicker Shareholder
James D Williams Shareholder

Vice President

Name Role
Edward Elicker Vice President

Director

Name Role
WM. MONNIG, M.D. Director
EDWARD ELICKER, M.D. Director

Registered Agent

Name Role
WILLIAM MONNIG, M.D. Registered Agent

Treasurer

Name Role
Joseph A Creevy Treasurer

President

Name Role
William Monnig President

Secretary

Name Role
B Robert Schwartz Secretary

Incorporator

Name Role
WM. MONNIG, M.D. Incorporator

Former Company Names

Name Action
MONNIG, ELICKER & CREEVY, P.S.C. Old Name

Filings

Name File Date
Dissolution 2002-12-02
Annual Report 2002-04-23
Annual Report 2001-04-17
Annual Report 2000-08-14
Annual Report 1999-05-27
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State