Search icon

HOSPITAL EKG INTERPRETATION, INC.

Company Details

Name: HOSPITAL EKG INTERPRETATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1983 (42 years ago)
Organization Date: 23 Jun 1983 (42 years ago)
Last Annual Report: 07 Jul 2009 (16 years ago)
Organization Number: 0179135
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2816 VEO CHURCH RD. , STE 3306 , OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
A Mercer Secretary

Signature

Name Role
BRET BERGEN Signature
DENISE MAVRIN Signature

Director

Name Role
Sam Dunlany Director
Mark Abshier Director
Bernard Buchanan Director
William Tyler Director
ROBERT L. HAST, M.D. Director
MICHAEL JARVIS, M.D. Director
JOHN D. LOVETT, M.D. Director
ROBERT N. POPE, M.D. Director
BRUCE W. RIDDLE, M.D. Director

President

Name Role
Mark Abshier President

Vice President

Name Role
A Mercer Vice President

Incorporator

Name Role
ROBERT L. HAST, M.D. Incorporator

Registered Agent

Name Role
DR. MARK ABSHIER Registered Agent

Treasurer

Name Role
B. Bergen Treasurer

Former Company Names

Name Action
PHYSICIANS HOSPITAL DIAGNOSTIC SERVICES, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2010-11-30
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report 2009-07-07
Annual Report 2008-07-08
Annual Report 2007-02-28
Annual Report 2006-05-03
Annual Report 2005-09-19

Sources: Kentucky Secretary of State