Search icon

JONES, COOK & GREEN, P.S.C.

Company Details

Name: JONES, COOK & GREEN, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 1977 (48 years ago)
Organization Date: 22 Jul 1977 (48 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0176713
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: C/O THOMAS L. GREEN, 1720 HOLIDAY, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 2000

Trustee

Name Role
Dawn N. Deeter, M.D. Trustee

President

Name Role
Charles E. Cook, M.D. President

Secretary

Name Role
Thomas L. Green, M.D. Secretary

Vice President

Name Role
Conrad H. Jones, M.D. Vice President

Director

Name Role
Charles E. Cook, M.D. Director
Thomas L. Green, M.D. Director
Dawn N. Deeter, M.D. Director
CONRAD H. JONES, M.D. Director
CHAS. E. COOK, M.D. Director
Conrad H. Jones, M.D. Director

Registered Agent

Name Role
GARY R. HAVERSTOCK Registered Agent

Shareholder

Name Role
Conrad H. Jones, M.D. Shareholder
Thomas L. Green, M.D. Shareholder
Dawn N. Deeter, M.D. Shareholder
Charles E. Cook, M.D. Shareholder

Incorporator

Name Role
CONRAD H. JONES, M.D. Incorporator
CHAS. E. COOK, M.D. Incorporator

Former Company Names

Name Action
MURRAY WOMAN'S CLINIC, P.S.C. Old Name
JONES, COOK & GREEN, P. S. C. Old Name
JONES & COOK, P.S.C. Old Name

Filings

Name File Date
Dissolution 2020-06-12
Annual Report 2019-06-14
Principal Office Address Change 2019-06-14
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-08
Annual Report 2015-04-01
Annual Report 2014-07-16
Annual Report 2013-01-17
Annual Report 2012-02-14

Sources: Kentucky Secretary of State