Search icon

FAYETTE ANESTHESIA, P.S.C.

Company Details

Name: FAYETTE ANESTHESIA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1979 (45 years ago)
Organization Date: 13 Nov 1979 (45 years ago)
Last Annual Report: 23 Apr 1998 (27 years ago)
Organization Number: 0142364
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 167 W. MAIN ST., STE. 704, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BEN WADE CRAWFORD, M.D. Director
PHILIP CRAWFORD, M.D. Director
HAROLD L. JOHNSON, M.D. Director
WILLIAM D. EPLING, M.D. Director
JOSEPH E. SCHMIDT, M.D. Director

Incorporator

Name Role
HAROLD L. JOHNSON, M.D. Incorporator
PHILIP CRAWFORD, M.D. Incorporator
BEN WADE CRAWFORD, M.D. Incorporator
WILLIAM D. EPLING, M.D. Incorporator
JOSEPH E. SCHMIDT, M.D. Incorporator

Sole Officer

Name Role
John E Boso Sole Officer

Registered Agent

Name Role
ANN HOLT Registered Agent

Former Company Names

Name Action
CRAWFORD, CRAWFORD, JOHNSON, EPLING, SCHMIDT & HAMILTON, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-08-16
Annual Report 1991-07-01

Sources: Kentucky Secretary of State