Name: | KEIGHTLEY AND PARSLEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1978 (46 years ago) |
Organization Date: | 28 Dec 1978 (46 years ago) |
Last Annual Report: | 24 May 2011 (14 years ago) |
Organization Number: | 0175852 |
Principal Office: | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN 37919 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
RANDAL DABBS, M.D. | President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
CHARLES A. WEBB | Director |
GREG ROTH | Director |
H Lynn Massingale, MD | Director |
Name | Role |
---|---|
CAROLE BELMAR | Assistant Treasurer |
Name | Role |
---|---|
JOHN R. STAIR | Assistant Secretary |
Name | Role |
---|---|
HEIDI S. ALLEN | Secretary |
Name | Role |
---|---|
DAVID JONES | Treasurer |
Name | Role |
---|---|
CHARLES A. WEBB, M.D. | Incorporator |
Name | Action |
---|---|
WEBB AND PARSLEY, P.S.C. | Old Name |
KEIGHTLEY AND PARSLEY, INC. | Merger |
KEIGHTLEY AND PARSLEY, P.S.C. | Old Name |
EMERGENCY PHYSICIANS ASSOCIATES, P.S.C. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2011-05-24 |
Principal Office Address Change | 2010-07-06 |
Annual Report | 2010-06-17 |
Reinstatement | 2009-12-07 |
Principal Office Address Change | 2009-12-07 |
Administrative Dissolution | 2009-11-03 |
Registered Agent name/address change | 2009-03-31 |
Amended and Restated Articles | 2009-03-13 |
Sources: Kentucky Secretary of State