Name: | GENERAL ANESTHESIA SERVICES, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
File Date: | 19 Jun 1980 (45 years ago) |
Organization Date: | 19 Jun 1980 (45 years ago) |
Last Annual Report: | 22 Jun 2009 (16 years ago) |
Organization Number: | 0151569 |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | 6206 REGAL SPRINGS DR., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN T. ADAMS, MD | Registered Agent |
Name | Role |
---|---|
Steven T Adams | Shareholder |
Name | Role |
---|---|
Steven T Adams | Sole Officer |
Name | Role |
---|---|
Steven T Adams | Signature |
Name | Role |
---|---|
GEORGE H. WHITE, JR. M.D | Director |
CALVIN R. HARDING, M.D. | Director |
ROBERT R. WAHL, M.D. | Director |
KENNETH R. ROSENBERG, M. | Director |
Name | Role |
---|---|
CALVIN R. HARDING, M. D. | Incorporator |
ROBERT R. WAHL, M.D. | Incorporator |
GEORGE H. WHITE, JR., M.D. | Incorporator |
KENNETH R. ROSENBERG, M.D. | Incorporator |
Name | Action |
---|---|
HIGHLAND ANESTHESIA ASSOCIATES, P.S.C. | Old Name |
WHITE, HARDING, WAHL AND ROSENBERG, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2009-12-18 |
Annual Report | 2009-06-22 |
Principal Office Address Change | 2008-07-15 |
Registered Agent name/address change | 2008-07-01 |
Annual Report | 2008-06-16 |
Annual Report | 2007-03-30 |
Annual Report | 2006-06-15 |
Annual Report | 2005-06-13 |
Annual Report | 2003-09-15 |
Annual Report | 2003-09-15 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State