Name: | SUBURBAN ANESTHESIA, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1982 (43 years ago) |
Organization Date: | 08 Jun 1982 (43 years ago) |
Last Annual Report: | 05 Apr 2023 (2 years ago) |
Organization Number: | 0167599 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Gary M Morlier | Shareholder |
Jonathan Borders | Shareholder |
David R Stigers | Shareholder |
John E Little | Shareholder |
P Craig Booker | Shareholder |
Scott T Fleming | Shareholder |
Name | Role |
---|---|
David Haas | Secretary |
Name | Role |
---|---|
David Haas | Treasurer |
Name | Role |
---|---|
Gary M Morlier | Director |
Jonathan Borders | Director |
WILLIAM E. WALTRIP, M.D. | Director |
RICHARD B. MCCREARY, M.D | Director |
David R Stigers | Director |
John E Little | Director |
P Craig Booker | Director |
Scott T Fleming | Director |
Name | Role |
---|---|
WILLIAM E. WALTRIP, M.D. | Incorporator |
Name | Role |
---|---|
Gary Morlier | President |
Name | Role |
---|---|
GARY M. MORLIER, MD | Registered Agent |
Name | Action |
---|---|
WALTRIP & MCCREARY, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-05 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-22 |
Sources: Kentucky Secretary of State