NEONATAL ASSOCIATES, P. S. C.

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 |
Name | Role |
---|---|
DAN L STEWART | President |
Name | Role |
---|---|
TONYA W ROBINSON | Secretary |
Name | Role |
---|---|
JOHN L ROBERTS | Vice President |
Name | Role |
---|---|
JOHN L ROBERTS | Director |
LARRY N. COOK, M.D. | Director |
ROGER J. SHOTT, M.D. | Director |
DAN L STEWART | Director |
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 |
Name | Role |
---|---|
ROGER J. SHOTT, M.D. | Incorporator |
LARRY N. COOK, M.D. | Incorporator |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State