Search icon

NORTHERN KENTUCKY ORTHOPAEDICS, P.S.C.

Company Details

Name: NORTHERN KENTUCKY ORTHOPAEDICS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1969 (56 years ago)
Organization Date: 27 Jun 1969 (56 years ago)
Last Annual Report: 23 Jun 2004 (21 years ago)
Organization Number: 0156841
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 500 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
John Bever Director
Gordon Air Director

Registered Agent

Name Role
GORDON W. AIR, M.D. Registered Agent

Shareholder

Name Role
John D Bever Shareholder
Bruce R Holladay Shareholder
Gordon W Air Shareholder
Nicholas T Gates Shareholder

Secretary

Name Role
Nicholas Gates Secretary

President

Name Role
Bruce Holladay President

Treasurer

Name Role
John Bever Treasurer

Vice President

Name Role
Gordon Air Vice President

Incorporator

Name Role
DR. ROBERT M. RUNGE Incorporator
DR. RICHARD J. MENKE Incorporator

Former Company Names

Name Action
NORTHERN KENTUCKY ORTHOPAEDIC ASSOCIATES, P.S.C. Old Name
MENKE, RUNGE, JOHNSON, MARKER, DANIELS AND AIR, P.S.C. Old Name
MENKE, RUNG AND JOHNSON P. S. C. Old Name
MENKE AND RUNGE P. S. C. Old Name

Assumed Names

Name Status Expiration Date
MENKE, RUNGE, JOHNSON, MARKER, DANIELS AND AIR Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-16
Annual Report 2002-12-16
Statement of Change 2002-02-26
Annual Report 2001-07-03
Amendment 2001-02-26
Annual Report 2000-08-08
Annual Report 1999-08-16
Statement of Change 1998-11-05
Annual Report 1998-11-02

Sources: Kentucky Secretary of State