Name: | GEORGE, CONWAY, JUHL & STEPHENS, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
File Date: | 18 Feb 1975 (50 years ago) |
Organization Date: | 18 Feb 1975 (50 years ago) |
Last Annual Report: | 06 Sep 2012 (12 years ago) |
Organization Number: | 0166090 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 3999 DUTCHMANS LANE, PLAZA I, SUITE 6E, LOUISVILLE, KY 40207-4714 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREGORY L. JUHL, MD | Registered Agent |
Name | Role |
---|---|
Peter Conway | President |
Name | Role |
---|---|
DR ANTHONY GEORGE | Secretary |
Name | Role |
---|---|
GREGORY JUHL | Treasurer |
Name | Role |
---|---|
DR NATALIE STEPHENS | Vice President |
Name | Role |
---|---|
Peter Conway | Shareholder |
Gregory Juhl | Shareholder |
Anthony George, Jr. | Shareholder |
NATALIE STEPHENS | Shareholder |
Name | Role |
---|---|
ANTHONY GEORGE, M.D. | Director |
Name | Role |
---|---|
ANTHONY GEORGE, M.D. | Incorporator |
Name | Action |
---|---|
GEORGE, CONWAY & JUHL, P.S.C. | Old Name |
GEORGE & CONWAY, P.S.C. | Old Name |
ANTHONY GEORGE, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-03-19 |
Annual Report | 2012-09-06 |
Principal Office Address Change | 2011-07-27 |
Registered Agent name/address change | 2011-07-01 |
Principal Office Address Change | 2011-06-29 |
Annual Report | 2011-04-07 |
Annual Report | 2010-04-14 |
Annual Report | 2009-09-20 |
Annual Report | 2008-05-01 |
Amendment | 2007-07-19 |
Date of last update: 01 Feb 2025
Sources: Kentucky Secretary of State