Name: | LOUISVILLE ANESTHESIA SERVICE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1976 (48 years ago) |
Organization Date: | 27 Dec 1976 (48 years ago) |
Last Annual Report: | 23 Jul 1996 (29 years ago) |
Organization Number: | 0170970 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 601 S. FLOYD ST., CHILDREN'S FOUNDATION BLDG., SUITE 803, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
HERBERT T. MCGUIRE, M.D. | Director |
ILDEFONSO CAMPOMANES, JR | Director |
KUNNATHU P. GEEVARGHESE, | Director |
GEORGE E. WEBB, M.D. | Director |
DONALD J. CARROW, M.D. | Director |
Name | Role |
---|---|
GEORGE E. WEBB, M.D. | Incorporator |
Name | Role |
---|---|
HOMER PARRENT, III | Registered Agent |
Name | Action |
---|---|
WEBB & GEEVARGHESE, P.S.C. | Old Name |
WEBB, CARROW, GEEVARGHESE, CAMPOMANES, MCGUIRE, KIM & PATEL, P. S. C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-10-08 |
Sixty Day Notice | 1990-09-01 |
Administrative Dissolution | 1989-11-10 |
Sources: Kentucky Secretary of State