Name: | OUTPATIENT SURGICAL CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1983 (42 years ago) |
Organization Date: | 01 Sep 1983 (42 years ago) |
Last Annual Report: | 23 Apr 1998 (27 years ago) |
Organization Number: | 0181280 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4402 CHURCHMAN #211, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DR. NORWOOD FORD | Director |
DR. ROBERT JACOB | Director |
DR. RONALD CHISM | Director |
JERRY NOFFEL | Director |
DR. RONALD FADEL | Director |
Name | Role |
---|---|
Ronald J Fadel | Sole Officer |
Name | Role |
---|---|
RONALD J. FADEL, LLC | Registered Agent |
Name | Role |
---|---|
DR. RONALD FADEL | Incorporator |
DR. ROBERT JACOB | Incorporator |
NICHOLAS N. KING | Incorporator |
DR. CHARLES HUBER | Incorporator |
DR. LARRY FLORMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-05-27 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State