Name: | PULMONARY & INTERNAL MEDICINE ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1978 (46 years ago) |
Organization Date: | 22 Dec 1978 (46 years ago) |
Last Annual Report: | 23 Jul 1998 (27 years ago) |
Organization Number: | 0114458 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 224 EAST BDWY., STE. 700, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 21000 |
Name | Role |
---|---|
JEFFREY L. REYNOLDS, M.D | Director |
WILLIAM FRENCH, M.D. | Director |
Name | Role |
---|---|
JEFFREY L. REYNOLDS, M.D | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
REYNOLDS & FRENCH, P.S.C. | Merger |
Out-of-state | Merger |
GREIVER, SKOLNICK, STOLER & LLOYD, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PIMA MEDICAL GROUP | Inactive | - |
PIMA, P.S.C. | Inactive | - |
PIMA | Inactive | - |
Name | File Date |
---|---|
Dissolution | 1998-11-30 |
Annual Report | 1998-09-02 |
Statement of Change | 1998-05-13 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-02-03 |
Certificate of Assumed Name | 1997-01-15 |
Articles of Merger | 1996-10-16 |
Articles of Merger | 1996-08-07 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State