Search icon

CAPITAL SURGICAL CLINIC, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL SURGICAL CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1972 (53 years ago)
Organization Date: 10 Mar 1972 (53 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0159379
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: ONE PHYSICIANS PK., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1200

Incorporator

Name Role
DALLAS C. HAGG M.D. Incorporator
O. M. PATRICK M. D. Incorporator

Director

Name Role
Steven R Vallance Director
WILLIS P. MCKEE, JR. M.D Director
Bryan A Shouse Director
Jason T Bowling Director

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

Shareholder

Name Role
Steven R Vallance Shareholder
Bryan A Shouse Shareholder
Jason T Bowling Shareholder

President

Name Role
Steven R Vallance President

Partner

Name Role
Bryan A Shouse Partner
Jason T Bowling Partner

Form 5500 Series

Employer Identification Number (EIN):
610727156
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
PATRICK, MCKEE, STEINBERG, P.S.C. Old Name
PATRICK, MCKEE, STEINBERG, AND SMITH, P.S.C. Old Name
PATRICK, MCKEE, STEINBERG, LESLIE, AND SMITH, P.S.C. Old Name
HAGG, PATRICK, MCKEE, STEINBERG, LESLIE, AND SMITH, P.S.C. Old Name
HAGG, PATRICK, MCKEE, STEINBERG, AND LESLIE, P.S.C. Old Name
HAGG, PATRICK, MCKEE, AND STEINBERG, P.S.C. Old Name
HAGG, PATRICK, MCKEE, ROSENBLATT AND STEINBERG, P.S.C. Old Name
HAGG, PATRICK AND MCKEE, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-26
Annual Report 2019-04-26
Annual Report 2018-05-01
Annual Report 2017-03-28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State