Search icon

CU PHYSICIANS, P.S.C

Company Details

Name: CU PHYSICIANS, P.S.C
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1972 (53 years ago)
Organization Date: 16 Jun 1972 (53 years ago)
Last Annual Report: 08 May 2014 (11 years ago)
Organization Number: 0089214
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 911161, LEXINGTON, KY 40591
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
William F Gee, M.D. Director
Terrence R Grimm, M.D. Director
William R Allen, M.D. Director
K. Eric Ruby, M.D. Director
Richard E Nallinger, M.D. Director
Willett H Rush Jr. M.D. Director
Freddie L Terrell, M.D. Director

Shareholder

Name Role
K Eric Ruby Shareholder
Terrence R Grimm Shareholder
Willett R Rush Shareholder
Charles R Ray Shareholder
Thomas J Serey Shareholder
John M Patterson Shareholder
Freddie L Terrell Shareholder
William R Crowe Shareholder
Ray Brent Terrell Shareholder
William F Gee Shareholder

Registered Agent

Name Role
K. ERIC RUBY Registered Agent

President

Name Role
K Eric Ruby President

Secretary

Name Role
Charles R Ray Secretary

Vice President

Name Role
William R Allen Vice President

Incorporator

Name Role
M. RANDOLPH GILLIAM,M.D. Incorporator
EDWARD H. RAY, M.D. Incorporator
ARTHUR A. HELLEBUSCH, M. Incorporator

Former Company Names

Name Action
COMMONWEALTH UROLOGY, P.S.C. Old Name
WILLIAM R. ALLEN, M.D., P.S.C. Merger
JAGDISH PATIL, P.S.C. Merger
MONTGOMERY AND NALLINGER, P.S.C. Merger
RANDALL CLARK, P.S.C. Old Name
GILLIAM, RAY, BLACKBURN AND DEMOS, P.S.C. Old Name
E. M. MONTGOMERY, JR., P.S.C. Old Name
CLARK & MORROW, P.S.C. Old Name
JOHN D. DONNELLY, P.S.C. Merger
KINNAIRD & BREWER, P.S.C. Merger

Filings

Name File Date
Dissolution 2015-02-13
Annual Report 2014-05-08
Annual Report 2013-01-09
Annual Report 2012-08-02
Principal Office Address Change 2011-07-28
Registered Agent name/address change 2011-07-28
Annual Report 2011-07-28
Amendment 2011-03-25
Annual Report 2010-04-26
Registered Agent name/address change 2010-04-14

Sources: Kentucky Secretary of State