Search icon

GENERAL ANESTHESIA SERVICES, P.S.C.

Company Details

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

Registered Agent

Name Role
STEVEN T. ADAMS, MD Registered Agent

Shareholder

Name Role
Steven T Adams Shareholder

Sole Officer

Name Role
Steven T Adams Sole Officer

Signature

Name Role
Steven T Adams Signature

Director

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

Incorporator

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

Former Company Names

Name Action
HIGHLAND ANESTHESIA ASSOCIATES, P.S.C. Old Name
WHITE, HARDING, WAHL AND ROSENBERG, P.S.C. Old Name

Filings

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