Search icon

THE KENTUCKY CHAPTER OF THE FELLOWS OF THE AMERICAN COLLEGE OF SURGEONS INC.

Company Details

Name: THE KENTUCKY CHAPTER OF THE FELLOWS OF THE AMERICAN COLLEGE OF SURGEONS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Mar 1978 (47 years ago)
Organization Date: 08 Mar 1978 (47 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0087448
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40536
City: Lexington
Primary County: Fayette County
Principal Office: 800 ROSE ST. C 224, LEXINGTON, KY 40536
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW C. BERNARD, MD Registered Agent

Vice President

Name Role
Michael Egger Vice President

Secretary

Name Role
Alexis Nickols Secretary

Director

Name Role
Murielle Brohez Director
Michael Egger Director
Alexis Nickols Director
SAM D. WEAKLEY, M.D. Director
WM. JERNIGAN, M.D. Director
JAMES P. MOSS, M.D. Director

Incorporator

Name Role
JAMES P. MOSS, M.D. Incorporator

President

Name Role
Murielle Brohez President

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-06-15
Annual Report 2022-05-16
Annual Report 2021-06-09
Annual Report 2020-06-06
Annual Report 2019-05-31
Annual Report 2018-06-11
Annual Report 2017-05-16
Annual Report 2016-06-09
Annual Report 2015-06-04

Sources: Kentucky Secretary of State