Search icon

UROLOGY SURGICAL ASSOCIATES, P.S.C.

Company Details

Name: UROLOGY SURGICAL ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1980 (45 years ago)
Organization Date: 30 Jun 1980 (45 years ago)
Last Annual Report: 12 Aug 2008 (17 years ago)
Organization Number: 0147859
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 250 E. LIBERTY STREET, SUITE 500, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Dennis M Smith Secretary

Vice President

Name Role
Stephan J Sweitzer Vice President

President

Name Role
Arnold M Belker President

Treasurer

Name Role
Homer A Holt Jr Treasurer

Director

Name Role
Dennis M Smith Director
James I Harty Director
Arnold M Belker Director
Mark S Serter Director
Christopher G Shrephferman Director
Homer Holt Jr Director
Stepan J Sweitzer Director
ARNOLD M. BELKER, M.D. Director
MARK S. SEXTER, M.D. Director
STEPHEN J. SWEITZER, M.D Director

Shareholder

Name Role
Stephen J Sweitzer Shareholder
Arnold M Belker Shareholder
Mark S Sexter Shareholder
Dennis N Smith Shareholder
Homer A Holt Jr Shareholder
Christopher G Schrepferman Shareholder
James I Harty Shareholder

Signature

Name Role
Arnold M Belker Signature
STEPHAN J SWEITZER Signature

Incorporator

Name Role
ARNOLD M. BELKER, M.D. Incorporator
MARK S. SEXTER, M.D. Incorporator
STEPHEN J. SWEITZER, M.D Incorporator

Registered Agent

Name Role
ARNOLD M. BELKER, M.D. Registered Agent

Former Company Names

Name Action
LOUISVILLE UROLOGY ASSOCIATES, P.S.C. Old Name
BELKER, SEXTON & SWEITZER, P.S.C. Old Name
RICHARD A. GOULD, P.S.C. Merger

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-08-12
Principal Office Address Change 2007-08-24
Annual Report 2007-08-02
Annual Report 2006-05-22
Annual Report 2005-05-24
Annual Report 2003-08-25
Annual Report 2002-06-17
Annual Report 2001-06-29
Annual Report 2000-04-28

Sources: Kentucky Secretary of State