Search icon

NEONATAL ASSOCIATES, P. S. C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEONATAL ASSOCIATES, P. S. C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1983 (42 years ago)
Organization Date: 13 May 1983 (42 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0177890
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 601 S. FLOYD ST., STE. 804, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
DAN L STEWART President

Secretary

Name Role
TONYA W ROBINSON Secretary

Vice President

Name Role
JOHN L ROBERTS Vice President

Director

Name Role
JOHN L ROBERTS Director
LARRY N. COOK, M.D. Director
ROGER J. SHOTT, M.D. Director
DAN L STEWART Director

Shareholder

Name Role
KAREN W BIBB Shareholder
GBEMI A OBI Shareholder
LESLIE A SCHUSCHKE Shareholder
SCOTT D DUNCAN Shareholder
SETH J SCHULTZ Shareholder
LORI A DEVLIN Shareholder
JOAN M STAPP Shareholder

Incorporator

Name Role
ROGER J. SHOTT, M.D. Incorporator
LARRY N. COOK, M.D. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611025277
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Agent Resignation 2018-12-06
Administrative Dissolution 2014-09-30
Annual Report 2013-06-28
Annual Report 2012-06-25
Annual Report 2011-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State