Search icon

PEDIATRIC GROUP OF PADUCAH, P.S.C.

Company Details

Name: PEDIATRIC GROUP OF PADUCAH, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1972 (52 years ago)
Organization Date: 27 Dec 1972 (52 years ago)
Last Annual Report: 29 Mar 2019 (6 years ago)
Organization Number: 0179547
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: DOCTORS BLDG. #3, 2605 KENTUCKY AVE., SUITE 501, PADUCAH, KY 42003-3804
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DAVID H SCHELL President

Treasurer

Name Role
JEFFREY M MUDD Treasurer

Vice President

Name Role
KAYLA G. MASON Vice President

Director

Name Role
WILLIAM D. SHIDAL, M.D. Director

Incorporator

Name Role
WILLIAM D. SHIDAL, M.D. Incorporator

Registered Agent

Name Role
DAVID H. SCHELL, MD Registered Agent

Secretary

Name Role
JEFFREY M MUDD Secretary

Shareholder

Name Role
Jeffrey M Mudd Shareholder
Kayla G Mason Shareholder

Former Company Names

Name Action
CHANEY, BRUCE & CECIL, P.S.C. Old Name
SHIDAL, CHANEY & BRUCE, P.S.C. Old Name
SHIDAL & CHANEY, P.S.C. Old Name
CHANEY, BRUCE, CECIL & SCHELL, P.S.C. Old Name
WILLIAM D. SHIDAL, P.S.C. Old Name

Filings

Name File Date
Dissolution 2020-01-13
Annual Report 2019-03-29
Annual Report 2018-03-29
Annual Report 2017-03-15
Annual Report 2016-03-22
Annual Report 2015-03-19
Registered Agent name/address change 2014-04-04
Annual Report 2014-04-01
Annual Report 2013-01-30
Annual Report 2012-01-31

Sources: Kentucky Secretary of State