Search icon

SOUTHEND MEDICAL CLINIC, P.S.C.

Company Details

Name: SOUTHEND MEDICAL CLINIC, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 03 Jan 1984 (41 years ago)
Last Annual Report: 23 Feb 2006 (19 years ago)
Organization Number: 0185125
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 5129 DIXIE HWY., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Gilbert E Marchal President

Shareholder

Name Role
W Norris Jennings Shareholder
Michael C Hess Shareholder
John O Faurest Shareholder
Albert E Leis Shareholder

Vice President

Name Role
Michael C Hess Vice President

Treasurer

Name Role
Albert E Leis Treasurer

Signature

Name Role
ALBERT E LEIS Signature

Director

Name Role
RONALD G. CHISM, M.D. Director
W. N. JENNINGS, M.D. Director
GILBERT E. MARCHAL, M.D. Director
JOHN E. KUHN, M.D. Director
ALBERT E. LEIS, M.D. Director

Incorporator

Name Role
RONALD G. CHISM, M.D. Incorporator
W. N. JENNINGS, M.D. Incorporator
ALBERT E. LEIS, M.D. Incorporator
GILBERT E. MARCHAL, M.D. Incorporator
JOHN E. KUHN, M.D. Incorporator

Secretary

Name Role
John O Faurest Secretary

Registered Agent

Name Role
GILBERT E. MARCHAL, M.D. Registered Agent

Assumed Names

Name Status Expiration Date
SOUTHEND MEDICAL CLINIC Inactive 2008-07-15
SOUTHEND MEDICAL CENTER Inactive 2003-07-15
SOUTHEND MEDICAL CENTER MANAGEMENT Inactive 2003-07-15

Filings

Name File Date
Dissolution 2006-12-28
Annual Report 2006-02-23
Annual Report 2005-03-08
Annual Report 2003-05-12
Name Renewal 2003-02-13
Annual Report 2002-04-22
Annual Report 2001-04-05
Annual Report 2000-05-10
Annual Report 1999-05-25
Annual Report 1998-06-16

Sources: Kentucky Secretary of State