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 |
Name | Role |
---|---|
Philip Zaacks | President |
Name | Role |
---|---|
CORPORATE STATUTORY SERVICES, INC. | Registered Agent |
Name | Role |
---|---|
JOHN A. JACOBS | Incorporator |
DANIEL A. WHALEN, SR. | Incorporator |
Name | Role |
---|---|
DANIEL A. WHALEN, SR. | Director |
JOHN A. JACOBS | Director |
Name | Role |
---|---|
Duane Bellamy | Secretary |
Name | Action |
---|---|
ZAACKS & SIMONS, P.S.C. | Old Name |
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 | - |
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