Search icon

OB/GYN SPECIALISTS OF NORTHERN KENTUCKY, INC.

Company Details

Name: OB/GYN SPECIALISTS OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1971 (54 years ago)
Organization Date: 08 Mar 1971 (54 years ago)
Last Annual Report: 09 Jan 2013 (12 years ago)
Organization Number: 0173616
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DRIVE, SUITE 302, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 3000

Vice President

Name Role
Vincent T Bilotta Vice President

Director

Name Role
PAUL A JACOBS Director
JOHN R JACKSON Director
MICHAEL J GERWE Director
ADAM T CRAWFORD Director
MEREDITH H DONNELLY Director

Incorporator

Name Role
JOHN R. STEVIE Incorporator
JOHN A. DARPEL, JR. Incorporator
ALFRED A. JACOBS Incorporator

President

Name Role
Michael Kirkwood President

Registered Agent

Name Role
MICHAEL R. KIRKWOOD, M.D. Registered Agent

Secretary

Name Role
John A Darpel Secretary

Former Company Names

Name Action
STEVIE, JACOBS & DARPEL, P.S.C. Old Name
OB/GYN SPECIALISTS OF NORTHERN KENTUCKY, INC. Merger
STEVIE, JACOBS, DARPEL & BURCHELL, P.S.C. Old Name

Filings

Name File Date
Amendment 2013-06-19
Annual Report 2013-01-09
Registered Agent name/address change 2012-06-14
Annual Report 2012-06-14
Annual Report 2011-02-21
Annual Report 2010-03-10
Annual Report 2009-01-12
Annual Report 2008-02-19
Annual Report Amendment 2007-11-06
Annual Report 2007-03-12

Sources: Kentucky Secretary of State