Search icon

FIRST UROLOGY, P.S.C.

Company Details

Name: FIRST UROLOGY, P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1982 (43 years ago)
Authority Date: 27 Sep 1982 (43 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0170673
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 101 HOSPITAL BLVD. , JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Shareholder

Name Role
Nicholas Meiers Shareholder
Dennis Smith Shareholder
Richard Medley Shareholder
Ganesh Rao Shareholder
Bradley Bell Shareholder
Trevor Soergel Shareholder
Aaron Becker Shareholder
Ganesh Kartha Shareholder
Jonathan Witten Shareholder
Daniel Kmetz Shareholder

Director

Name Role
Ganesh Kartha Director
Jonathan Witten Director
Daniel Kmetz Director
Trevor Soergel Director
Aaron Becker Director
JAMES L. BAILEN, M.D. Director
WILLIAM K. SCHMIED, M.D. Director
Terrance Blackford Director
Richard Medley Director

Vice President

Name Role
David H Rosenbaum Vice President

President

Name Role
Ganesh S Rao President

Incorporator

Name Role
JAMES L. BAILEN, M.D. Incorporator

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

Former Company Names

Name Action
METROPOLITAN UROLOGY, P.S.C. Old Name
ALLIED UROLOGY, P.S.C. Merger
DRS. BAILEN, SCHMIED, AND BENSON, P.S.C. Old Name
DRS. BAILEN & SCHMIED, P.M.C., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
ALLIED UROLOGY, P.S.C. Inactive 2021-01-05
METROPOLITAN UROLOGY, P.S.C. Inactive 2021-01-05
ALLIED UROLOGY Inactive 2021-01-05
METROPOLITAN UROLOGY Inactive 2021-01-05
FIRST UROLOGY Inactive 2021-01-05
THE CONTINENCE CENTER OF KENTUCKY AND INDIANA Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-02-12
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-26
Annual Report 2017-06-09
Annual Report 2016-05-25
Name Renewal 2015-10-23

Sources: Kentucky Secretary of State