Search icon

NORTHERN KENTUCKY ANESTHESIOLOGY ASSOCIATES, P.S.C.

Company Details

Name: NORTHERN KENTUCKY ANESTHESIOLOGY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 1983 (42 years ago)
Organization Date: 29 Mar 1983 (42 years ago)
Last Annual Report: 28 Dec 1989 (35 years ago)
Organization Number: 0188863
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3104 DIXIE HWY., STE. 3, ERLANGER, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
ERLINDA F. GAMBITO, M.D. Incorporator
JAE K. RAE, M.D. Incorporator
ROSA B. GUTIERREZ, M.D. Incorporator
SOON I. PARK, M.D. Incorporator

Director

Name Role
JAE K. BAE, M.D. Director
SOON I. PARK, M.D. Director
ERLINDA F. GAMBITO, M.D. Director
ROSA GUTIERREZ, M.D. Director

Registered Agent

Name Role
ARTURO SIA, M.D. Registered Agent

Former Company Names

Name Action
GUTIERREZ, BAE, GAMBITO AND PARK, P.S.C. Old Name

Filings

Name File Date
Sixty Day Notice Return 1990-01-24
Annual Report 1990-01-11
Annual Report 1990-01-11
Dissolution 1990-01-11
Sixty Day Notice 1990-01-01
Statement of Intent to Dissolve 1988-04-25
Reinstatement 1988-04-19
Statement of Change 1988-04-19
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15

Sources: Kentucky Secretary of State