Name: | T&S PHYSICIANS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1971 (54 years ago) |
Organization Date: | 28 Jun 1971 (54 years ago) |
Last Annual Report: | 10 Sep 1996 (29 years ago) |
Organization Number: | 0149128 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 525 ALEXANDRIA PIKE, STE. 300, SOUTHGATE, KY 41071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GARY L. SEWARD, M.D. | Director |
DONALD A. SAELINGER, M.D | Director |
PAUL R. GUENTHER, M.D. | Director |
RAYMOND J. TIMMERMAN, M. | Director |
ROBERT N. LORENZ, M.D. | Director |
PAUL R. GUENTHNER, MD. | Director |
Name | Role |
---|---|
RAYMOND J. TIMMERMAN | Incorporator |
Name | Role |
---|---|
RAYMOND J. TIMMERMAN | Registered Agent |
Name | Action |
---|---|
TIMMERMAN AND SAELINGER, P.S.C. | Old Name |
GARY L. SEWARD, M.D., P.S.C. | Merger |
RAYMOND J. TIMMERMAN, P. S. C. | Old Name |
Name | File Date |
---|---|
Dissolution | 1996-09-10 |
Annual Report | 1996-07-01 |
Amendment | 1995-07-13 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State