Search icon

CUMBERLAND SURGICAL ASSOCIATES, P.S.C.

Company Details

Name: CUMBERLAND SURGICAL ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1979 (46 years ago)
Organization Date: 30 Aug 1979 (46 years ago)
Last Annual Report: 14 Aug 2011 (14 years ago)
Organization Number: 0151259
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 26 OXFORD WAY, SUITE A, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Donald Brown President

Secretary

Name Role
Chad Patterson Secretary

Vice President

Name Role
Keith Sinclair Vice President

Director

Name Role
Keith Sinclair Director
Chad Patterson Director
Donald E Brown Director
HOSSEIN FALLAHZADEH, M.D Director
E. TRUMAN MAYS, M.D. Director

Shareholder

Name Role
Keith Sinclair Shareholder
Donald Brown Shareholder
Chad Patterson Shareholder

Registered Agent

Name Role
HOSSEIN FALLAHZADEH, M.D. Registered Agent

Incorporator

Name Role
HOSSEIN FALLAHZADEH, M.D Incorporator
E. TRUMAN MAYS, M.D. Incorporator

Former Company Names

Name Action
HOSSEIN FALLAHZADEH, P.S.C. Old Name
FALLAHZADEH & MAYS, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-08-14
Annual Report 2010-08-11
Annual Report 2009-07-27
Annual Report 2008-07-23
Annual Report 2007-08-28
Annual Report 2006-06-07
Annual Report 2005-04-14
Annual Report 2003-05-30
Annual Report 2002-06-17

Sources: Kentucky Secretary of State