Name: | HA THANH LE, M.D. P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1980 (45 years ago) |
Organization Date: | 03 Oct 1980 (45 years ago) |
Last Annual Report: | 18 Jun 2020 (5 years ago) |
Organization Number: | 0150326 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 116 BATES ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
NGA THI LE MD | Secretary |
Name | Role |
---|---|
HA THANH LE, M.D. | Director |
HA THANH LE MD | Director |
Name | Role |
---|---|
THAO H PHAM MD | Vice President |
TAO T LE MD | Vice President |
Name | Role |
---|---|
Ha Thanh Le MD | Shareholder |
Name | Role |
---|---|
HA THANH LE, M.D. | Registered Agent |
Name | Role |
---|---|
HA THANH LE, M.D. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HA THANH LE, M.D. | Inactive | - |
CENTRAL ALLERGY & ASTHMA | Inactive | 2021-04-18 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-06-18 |
Principal Office Address Change | 2020-06-18 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-08 |
Name Renewal | 2015-11-17 |
Annual Report | 2015-06-17 |
Sources: Kentucky Secretary of State