Name: | EMERGENCY MEDICAL ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1972 (53 years ago) |
Organization Date: | 13 Apr 1972 (53 years ago) |
Last Annual Report: | 12 Oct 2023 (2 years ago) |
Organization Number: | 0149421 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 6658, LOUISVILLE, KY 40206-0658 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Stephen A Cawood | President |
Name | Role |
---|---|
JAMES F. RICE, M.D. | Incorporator |
LARRY HALL, M.D. | Incorporator |
RONALD GARVIN | Incorporator |
JAMES F. RICE | Incorporator |
LARRY HALL | Incorporator |
RONALD GARVIN, M.D. | Incorporator |
Name | Role |
---|---|
Christopher L Krieg | Treasurer |
Name | Role |
---|---|
Stephen A Cawood | Director |
Christopher L. Krieg | Director |
Jay C. Schuhmann | Director |
Benjamin R. Lam | Director |
David J Roach | Director |
Robert S Butler | Director |
Benjamin T Cunningham | Director |
Corey J Warf | Director |
Anne C Hayes | Director |
Jeffrey T Thurman | Director |
Name | Role |
---|---|
Stephen A Cawood | Shareholder |
Christopher L Krieg | Shareholder |
Jay C Schuhmann | Shareholder |
Benjamin R. Lam | Shareholder |
David J Roach | Shareholder |
Robert S Butler | Shareholder |
Benjamin T Cunningham | Shareholder |
Corey J Warf | Shareholder |
Anne C Hayes | Shareholder |
Jeffrey T Thurman | Shareholder |
Name | Role |
---|---|
Christopher L Krieg | Secretary |
Name | Role |
---|---|
STEPHEN A. CAWOOD | Registered Agent |
Name | Action |
---|---|
NEWTON & STONE, P.S.C. | Merger |
RICE & COHEN, P.S.C. | Old Name |
PRICE & NEWTON, P.S.C. | Old Name |
GARVIN & RICE, P.S.C. | Old Name |
JOHN C. HAGAN, P.S.C. | Merger |
GARVIN, RICE, & PRICE, P.S.C. | Old Name |
GARVIN, RICE, HALL, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-12-22 |
Registered Agent name/address change | 2023-10-12 |
Annual Report Amendment | 2023-10-12 |
Agent Resignation | 2023-08-30 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State