Search icon

SURGICAL SPECIALISTS, P. S. C.

Company Details

Name: SURGICAL SPECIALISTS, P. S. C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1976 (49 years ago)
Last Annual Report: 30 Jul 2014 (11 years ago)
Organization Number: 0188677
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1700 RING RD., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
TED H MOORE Vice President
R KENT COLLARD Vice President
MICHAEL S COHN Vice President
DAVID L CRAIN Vice President
HENRY C VELDENZ Vice President
TODD Y CHADWELL Vice President
Thomas J Schory Vice President
R. KENT COLLARD Vice President

Director

Name Role
Henry C Veldenz Director
Marshall R Johnson Director
Stephen K Vaught Director
Ted H Moore Director
Michael S Cohn Director
R. Kent Collard Director
David L Crain Director
TODD Y CHADWELL Director
Thomas J Schory Director
R. KENT COLLARD Director

Registered Agent

Name Role
STEPHEN K. VAUGHT Registered Agent

Shareholder

Name Role
Marshall R Johnson Shareholder
Stephen K Vaught Shareholder
Ted H Moore Shareholder
Michael S Cohn Shareholder
R Kent Collard Shareholder
Henry C Veldenz Shareholder
David L Crain Shareholder
TODD Y CHADWELL Shareholder
Thomas J Schory Shareholder
TED H. MOORE Shareholder

President

Name Role
Marshall R Johnson President
STEPHEN K VAUGHT President

Incorporator

Name Role
ROBERT E. ROBBINS Incorporator
THOMAS R. TAYLOR Incorporator
MARSHALL JOHNSON Incorporator

Former Company Names

Name Action
WOODLAND UROLOGY, P.S.C Merger
ELIZABETHTOWN SURGEONS, P.S.C. Merger
STEPHEN K. VAUGHT, P.S.C. Merger
ROBBINS, TAYLOR & JOHNSON, P. S. C. Old Name

Filings

Name File Date
Dissolution 2014-08-07
Annual Report 2014-07-30
Annual Report 2013-06-20
Annual Report 2012-02-21
Annual Report 2011-02-18

Sources: Kentucky Secretary of State