Search icon

WHCNKY PSC

Company Details

Name: WHCNKY PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1974 (51 years ago)
Organization Date: 22 Jul 1974 (51 years ago)
Last Annual Report: 04 Feb 2015 (10 years ago)
Organization Number: 0162905
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR., SUITE 354, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Vincent Lubrano Vice President

Director

Name Role
Jeffrey D Gochoel Director
VINCENT M LUBRANO Director
LAWRENCE T. HILTZ M. D. Director
VICTOR J. MAGARY M. D. Director
MAURICE J. MUELLER M. D. Director

Shareholder

Name Role
Jeffrey D Gochoel Shareholder
Vincent M Lubrano Shareholder

Incorporator

Name Role
LAWRENCE T. HILTZ M. D. Incorporator
VICTOR J. MAGARY M. D. Incorporator
MAURICE J. MUELLER M. D. Incorporator

President

Name Role
Jeffrey D Gochoel President

Secretary

Name Role
Vincent M Lubrano Secretary

Registered Agent

Name Role
JEFFREY D. GOCHOEL, M. D. Registered Agent

Former Company Names

Name Action
WOMEN'S HEALTH CARE OF NORTHERN KENTUCKY P.S.C. Old Name
STEPHENS & SCUDDER & ANTONY, P.S.C. Merger
MAGARY, MUELLER AND GOCHOEL, P.S.C. Old Name
STEPHENS & SCUDDER, P.S.C. Old Name
MAGARY AND MUELLER, P.S.C. Old Name
HILTZ, MAGARY AND MUELLER, P.S.C. Old Name

Filings

Name File Date
Dissolution 2015-12-30
Amendment 2015-09-29
Annual Report 2015-02-04
Annual Report 2014-02-26
Annual Report 2013-01-16
Annual Report 2012-01-19
Annual Report 2011-01-04
Annual Report 2010-03-09
Annual Report 2009-01-19
Annual Report 2008-01-16

Sources: Kentucky Secretary of State