Search icon

KENTUCKY ORTHOPAEDIC & HAND SURGEONS II, P.S.C.

Company Details

Name: KENTUCKY ORTHOPAEDIC & HAND SURGEONS II, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 1980 (44 years ago)
Organization Date: 26 Nov 1980 (44 years ago)
Last Annual Report: 10 Feb 2011 (14 years ago)
Organization Number: 0184660
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1780 NICHOLASVILLE RD., STE. 501, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
MAThew NICHOLLS Vice President

Director

Name Role
Lisa DeGnore Director
MAThew NICHOLLS Director
GARNETT J. SWEENEY, JR., Director
Mark Einbecker Director
PAUL NICHOLLS Director

Shareholder

Name Role
Lisa Degnore Shareholder
MAThew NICHOLLS Shareholder
MARK EINBECKER Shareholder
PAUL NICHOLLS Shareholder

President

Name Role
Mark Einbecker President

Secretary

Name Role
Lisa DeGnore Secretary

Treasurer

Name Role
Paul Nicholls Treasurer

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

Incorporator

Name Role
GARNETT J. SWEENEY, JR., Incorporator

Former Company Names

Name Action
KENTUCKY ORTHOPAEDIC AND HAND SURGEONS, P.S.C. Old Name
SWEENEY & KOLKIN, P.S.C. Old Name
GARNETT J. SWEENEY, JR., P.S.C. Old Name

Filings

Name File Date
Agent Resignation 2019-08-16
Administrative Dissolution 2012-09-11
Annual Report 2011-02-10
Amendment 2010-06-10
Annual Report 2010-04-19
Annual Report 2009-01-13
Annual Report 2008-03-11
Annual Report 2007-03-02
Statement of Change 2006-07-11
Annual Report 2006-04-05

Sources: Kentucky Secretary of State