Search icon

SURGICAL SPECIALISTS, P. S. C.

Company claim

Is this your business?

Get access!

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 (50 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

National Provider Identifier

NPI Number:
1306895925

Authorized Person:

Name:
TODD Y CHADWELL
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2707653919

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State