Name: | WESTERN KENTUCKY CARDIOLOGY CONSULTANTS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1980 (45 years ago) |
Organization Date: | 27 May 1980 (45 years ago) |
Last Annual Report: | 31 Mar 2015 (10 years ago) |
Organization Number: | 0170208 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2601 KENTUCKY AVE STE 301, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DR. JAMES S. GWINN, JR. | Incorporator |
DR. LOWELL F. ROBERTS | Incorporator |
Name | Role |
---|---|
J Kenneth Ford | Director |
DR. LOWELL F. ROBERTS | Director |
DR. JAMES S. GWINN, JR. | Director |
JAMES S. GWINN,JR. | Director |
BRADLEY B. MCELROY | Director |
Name | Role |
---|---|
DR. JAMES S. GWINN, JR. | Registered Agent |
Name | Role |
---|---|
JAMES S GWINN, JR. M. D. | President |
Name | Role |
---|---|
SANJAY BOSE | Secretary |
Name | Role |
---|---|
J. KENNETH FORD | Treasurer |
Name | Role |
---|---|
BRADLEY B. MCELROY | Vice President |
Name | Role |
---|---|
Bradley B McElroy | Shareholder |
JAMES S. GWINN,JR. | Shareholder |
J. KENNETH FORD | Shareholder |
Name | Action |
---|---|
ROBERTS, GWINN & WITHROW, P.S.C. | Old Name |
ROBERTS & GWINN, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE HEART GROUP | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Dissolution | 2016-01-05 |
Principal Office Address Change | 2015-03-31 |
Annual Report | 2015-03-31 |
Annual Report | 2014-05-09 |
Name Renewal | 2013-04-04 |
Annual Report | 2013-04-04 |
Annual Report | 2012-04-26 |
Annual Report | 2011-02-23 |
Annual Report | 2010-05-14 |
Annual Report | 2009-04-07 |
Sources: Kentucky Secretary of State