Name: | LEXINGTON NEONATAL ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1978 (47 years ago) |
Organization Date: | 02 Jun 1978 (47 years ago) |
Last Annual Report: | 22 May 2003 (22 years ago) |
Organization Number: | 0171458 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1780 NICHOLASVILLE RD. STE. #603, LEXINGTON, KY 40503-1424 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
John R Walker | Shareholder |
Lynda P Sanders | Shareholder |
Mahesh G Naik | Shareholder |
Mahesh G. Naik | Shareholder |
Name | Role |
---|---|
LYNDA P. SANDERS | Registered Agent |
Name | Role |
---|---|
John R Walker | Director |
Mahesh G Naik | Director |
Lynda P Sanders | Director |
THOMAS H. PAULY, M.D. | Director |
Name | Role |
---|---|
John R. Walker | President |
Name | Role |
---|---|
Lynda P. Sanders | Treasurer |
Name | Role |
---|---|
Mahesh G. Naik | Secretary |
Name | Role |
---|---|
THOMAS H. PAULY, M.D. | Incorporator |
Name | Action |
---|---|
THOMAS H. PAULY, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2003-12-17 |
Annual Report | 2003-08-25 |
Annual Report | 2002-07-29 |
Annual Report | 2001-06-29 |
Statement of Change | 2001-05-11 |
Annual Report | 2000-04-28 |
Annual Report | 1999-06-03 |
Annual Report | 1998-04-01 |
Statement of Change | 1997-12-02 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State