Name: | WILLETT & LEA, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1971 (54 years ago) |
Organization Date: | 25 Mar 1971 (54 years ago) |
Last Annual Report: | 19 Apr 2013 (12 years ago) |
Organization Number: | 0159378 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 40 N. GRAND AVE., SUITE 204, FT. THOMAS, KY 41075 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
STEVEN L. WILLETT | Registered Agent |
Name | Role |
---|---|
GERALD A LEA | Vice President |
Name | Role |
---|---|
Steven Willett | President |
Name | Role |
---|---|
STEVEN WILLETT | Director |
Name | Role |
---|---|
Steven Willett | Shareholder |
GERALD A LEA | Shareholder |
Name | Role |
---|---|
EDWARD G. HONEY | Incorporator |
Name | Action |
---|---|
SELECT OB/GYN, P.S.C. | Old Name |
LEA AND HENSLEY, P.S.C. | Old Name |
HODGES, LEA & HENSLEY, P.S.C. | Old Name |
HIGHLAND OB-GYN ASSOCIATES, P.S.C. | Old Name |
PAMELA S. HODGES, M.D., P.S.C. | Merger |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Annual Report Return | 2014-04-22 |
Annual Report | 2013-04-19 |
Amendment | 2012-09-20 |
Annual Report | 2012-02-21 |
Annual Report | 2011-03-01 |
Annual Report | 2010-04-28 |
Annual Report Amendment | 2009-03-11 |
Registered Agent name/address change | 2009-02-16 |
Sources: Kentucky Secretary of State