Search icon

DOCHTERMAN, CAUDILL, AND RILEY, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCHTERMAN, CAUDILL, AND RILEY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1970 (55 years ago)
Last Annual Report: 20 Sep 2000 (25 years ago)
Organization Number: 0187213
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD., B125, LEXINGTON, KY 40504, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Secretary

Name Role
Darryl L Dochterman Secretary

Vice President

Name Role
John L Caudill Vice President

Shareholder

Name Role
CHRISTINE N RILEY Shareholder
DARRLY L DOCHTERMAN Shareholder
JOHN L Shareholder

Director

Name Role
CHRISTINE N. RILEY Director
JOHN LEE CAUDILL Director
DARRYL LEE DOCHTERMAN Director
WALTER LEROY BOSWELL Director
HARRY JAMES BATTS Director

Incorporator

Name Role
WALTER LEROY BOSWELL Incorporator
HARRY JAMES BATTS Incorporator

President

Name Role
Christine N Riley President

Treasurer

Name Role
Darryl L Dochterman Treasurer

Registered Agent

Name Role
CHRISTINE N. RILEY, M.D. Registered Agent

Former Company Names

Name Action
BAIN, DOCHTERMAN, COMBS, GALE, CAUDILL AND RILEY, P.S.C Old Name
BAIN, DOCHTERMAN, COMBS, GALE & CAUDILL, P.S.C. Old Name
BAIN, DOCHTERMAN & COMBS, P.S.C. Old Name
BOSWELL, BAIN, DOCHTERMAN & COMBS, P.S.C. Old Name
BLUEGRASS RADIOLOGY ACCOUNTS SERVICES, INC. Merger
BOSWELL, BATTS, BAIN DOCHTERMAN, & COMBS PSC Old Name
BOSWELL, BATTS & BAIN, P.S.C. Old Name
BOSWELL AND BATTS, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-10-30
Annual Report 1999-06-02
Annual Report 1998-04-23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State