Search icon

SURGICAL ASSOCIATES OF LEXINGTON, P.S.C.

Company Details

Name: SURGICAL ASSOCIATES OF LEXINGTON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1968 (56 years ago)
Organization Date: 30 Dec 1968 (56 years ago)
Last Annual Report: 16 Aug 2013 (12 years ago)
Organization Number: 0158689
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HARRODSBURG ROAD, SUITE B-275, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Michael E Sekela Shareholder
Dermot P Halpin Shareholder
Hamid R Mohammadzadeh Shareholder

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

President

Name Role
Michael E Sekela President

Director

Name Role
Dermot P Halpin Director
Hamid R Mohammadzadeh Director
Michael E Sekela Director

Secretary

Name Role
Hamid R Mohammadzadeh Secretary

Incorporator

Name Role
JAMES B. HOLLOWAY, M.D. Incorporator

Vice President

Name Role
Dermot P Halpin Vice President

Former Company Names

Name Action
HOLLOWAY AND PLAYFORTH, P.S.C. Old Name
JAMES B. HOLLOWAY, P.S.C. Old Name
HOLLOWAY, PLAYFORTH, ARCHER, NIGHBERT, DOWDEN, MARTIN, DAUGHERTY, HAVEN & STEWART, P.S.C. Old Name
HOLLOWAY, PLAYFORTH, ARCHER, NIGHBERT, DOWDEN, MARTIN & DAUGHERTY, P.S.C. Old Name
HOLLOWAY, PLAYFORTH, ARCHER AND NIGHBERT, P.S.C. Old Name
HALLOWAY, PLAYFORTH AND ARCHER, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
LEXINGTON WOMEN'S DIAGNOSTIC CENTER Inactive -
LUNG CANCER TREATMENT CENTER Inactive 2009-02-22
THORACIC CANCER INSTITUTE Inactive 2009-02-22
THORACIC ONCOLOGY CENTER OF LEXINGTON Inactive 2009-02-22

Filings

Name File Date
Dissolution 2013-08-22
Annual Report 2013-08-16
Annual Report 2012-02-09
Annual Report 2011-03-04
Annual Report 2010-03-09
Annual Report 2009-01-23
Annual Report 2008-01-16
Annual Report 2007-03-02
Annual Report 2006-05-04
Annual Report 2005-03-18

Sources: Kentucky Secretary of State