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 |
Name | Role |
---|---|
Donald Brown | President |
Name | Role |
---|---|
Chad Patterson | Secretary |
Name | Role |
---|---|
Keith Sinclair | Vice President |
Name | Role |
---|---|
Keith Sinclair | Director |
Chad Patterson | Director |
Donald E Brown | Director |
HOSSEIN FALLAHZADEH, M.D | Director |
E. TRUMAN MAYS, M.D. | Director |
Name | Role |
---|---|
Keith Sinclair | Shareholder |
Donald Brown | Shareholder |
Chad Patterson | Shareholder |
Name | Role |
---|---|
HOSSEIN FALLAHZADEH, M.D. | Registered Agent |
Name | Role |
---|---|
HOSSEIN FALLAHZADEH, M.D | Incorporator |
E. TRUMAN MAYS, M.D. | Incorporator |
Name | Action |
---|---|
HOSSEIN FALLAHZADEH, P.S.C. | Old Name |
FALLAHZADEH & MAYS, P.S.C. | Old Name |
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