Search icon

GREATER CINCINNATI ANESTHESIA & PAIN MANAGEMENT, P.S.C., INC.

Company Details

Name: GREATER CINCINNATI ANESTHESIA & PAIN MANAGEMENT, P.S.C., INC.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1979 (46 years ago)
Organization Date: 04 Jun 1979 (46 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0156837
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 601 WASHINGTON AVE. #390, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Philip Zaacks President

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Incorporator

Name Role
JOHN A. JACOBS Incorporator
DANIEL A. WHALEN, SR. Incorporator

Director

Name Role
DANIEL A. WHALEN, SR. Director
JOHN A. JACOBS Director

Secretary

Name Role
Duane Bellamy Secretary

Former Company Names

Name Action
ZAACKS & SIMONS, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
PAIN CARE CONSULTANTS Inactive -
PHYSICIAN COLLECTION SERVICE Inactive -
PAIN CARE CONSULTANTS OF CINCINNATI Inactive -
TRI-STATE THERMOGRAPHICS Inactive -
TRI-STATE PAIN INSTITUTE Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-03
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-03-22
Certificate of Assumed Name 1994-01-10
Amendment 1994-01-10

Sources: Kentucky Secretary of State