Search icon

PREFERRED SURGICAL CARE, P.S.C.

Company Details

Name: PREFERRED SURGICAL CARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1968 (56 years ago)
Organization Date: 02 Dec 1968 (56 years ago)
Last Annual Report: 12 Apr 2005 (20 years ago)
Organization Number: 0171992
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR., STE. 132, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Shareholder

Name Role
JAMES A GIFFIN Shareholder
KENNETH A GLAVAN Shareholder
JEFFREY W RUSSELL Shareholder
Heidi C. Murley Shareholder

President

Name Role
JEFFREY W RUSSELL President

Treasurer

Name Role
KENNETH A GLAVAN Treasurer

Secretary

Name Role
JAMES A GIFFIN Secretary

Director

Name Role
KENNETH A GLAVAN Director
Patricia A. Abello Director
Heidi C. Murley Director
James A. Giffin Director
Jeffery W. Russell Director

Vice President

Name Role
Patricia A. Abello Vice President

Incorporator

Name Role
GLENN LOUIS PFISTER, M.D Incorporator

Registered Agent

Name Role
JEFFREY W. RUSSELL, MD Registered Agent

Former Company Names

Name Action
HALL & RUSSELL, P.S.C. Old Name
PFISTER, HALL AND RUSSELL, P.S.C. Old Name
PFISTER AND HALL, P. S. C. Old Name
GLENN LOUIS PFISTER M.D., P.S.C. Old Name
HALL, RUSSELL & SMITH, P.S.C. Old Name

Filings

Name File Date
Dissolution 2005-11-15
Annual Report 2005-04-12
Annual Report 2003-06-26
Annual Report 2002-06-06
Statement of Change 2002-05-07
Annual Report 2001-05-18
Annual Report 2000-07-06
Annual Report 1999-08-23
Annual Report 1998-05-12
Annual Report 1997-07-01

Sources: Kentucky Secretary of State