Name: | JEFFERSON ORTHOPAEDIC GROUP, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1969 (56 years ago) |
Organization Date: | 28 Apr 1969 (56 years ago) |
Last Annual Report: | 08 Jun 2004 (21 years ago) |
Organization Number: | 0153080 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 234 EAST GRAY ST, SUITE 458, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Owen K Hitt | Shareholder |
Name | Role |
---|---|
DANIEL G. COSTIGAN, M.D. | Incorporator |
JAMES M. RILEY, JR., M.D | Incorporator |
FRED C. COY, JR., M.D. | Incorporator |
Name | Role |
---|---|
OWEN K. HITT, M.D. | Registered Agent |
Name | Role |
---|---|
Owen K Hitt | Sole Officer |
Name | Action |
---|---|
COSTIGAN, RILEY, COY AND HITT, P.S.C. | Old Name |
RILEY, COY AND HITT, P.S.C. | Old Name |
COSTIGAN, RILEY, AND COY, P. S. C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2004-12-30 |
Annual Report | 2003-08-26 |
Annual Report | 2002-06-14 |
Annual Report | 2001-07-30 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-21 |
Statement of Change | 1999-07-21 |
Annual Report | 1998-06-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State