Search icon

GEORGE, CONWAY, JUHL & STEPHENS, P.S.C.

Company Details

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

Registered Agent

Name Role
GREGORY L. JUHL, MD Registered Agent

President

Name Role
Peter Conway President

Secretary

Name Role
DR ANTHONY GEORGE Secretary

Treasurer

Name Role
GREGORY JUHL Treasurer

Vice President

Name Role
DR NATALIE STEPHENS Vice President

Shareholder

Name Role
Peter Conway Shareholder
Gregory Juhl Shareholder
Anthony George, Jr. Shareholder
NATALIE STEPHENS Shareholder

Director

Name Role
ANTHONY GEORGE, M.D. Director

Incorporator

Name Role
ANTHONY GEORGE, M.D. Incorporator

Former Company Names

Name Action
GEORGE, CONWAY & JUHL, P.S.C. Old Name
GEORGE & CONWAY, P.S.C. Old Name
ANTHONY GEORGE, P.S.C. Old Name

Filings

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