Search icon

RAYMOND J. CHARETTE, P.S.C.

Company Details

Name: RAYMOND J. CHARETTE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1981 (44 years ago)
Organization Date: 15 Jun 1981 (44 years ago)
Last Annual Report: 16 Jun 2011 (14 years ago)
Organization Number: 0157255
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1029 MEDICAL CENTER CIRCLE, STE 308, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
DIANE CHARETTE Treasurer

Secretary

Name Role
DIANE CHARETTE Secretary

Vice President

Name Role
RAYMOND CHARETTE Vice President

Shareholder

Name Role
RAYMOND CHARETTE Shareholder

President

Name Role
RAYMOND CHARETTE President

Director

Name Role
RAYMOND J. CHARETTE, M.D Director
SYLVIA CHARETTE Director
RAYMOND CHARETTE Director

Incorporator

Name Role
RAYMOND J. CHARETTE, M.D Incorporator

Registered Agent

Name Role
RAYMOND J. CHARETTE Registered Agent

Signature

Name Role
R CHARETTE Signature

Filings

Name File Date
Administrative Dissolution Return 2012-09-24
Administrative Dissolution 2012-09-11
Annual Report 2011-06-16
Annual Report 2010-06-28
Annual Report 2009-07-10
Annual Report 2008-06-27
Annual Report 2007-06-22
Annual Report 2006-06-20
Statement of Change 2005-08-05
Annual Report 2005-07-11

Sources: Kentucky Secretary of State