Name: | GROGAN & HOWARD, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1983 (41 years ago) |
Organization Date: | 02 Nov 1983 (41 years ago) |
Last Annual Report: | 25 Mar 2013 (12 years ago) |
Organization Number: | 0191154 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 1532 LONE OAK ROAD, SUITE 235, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GROGAN & HOWARD, P.S.C. | Registered Agent |
Name | Role |
---|---|
Edwin L Grogan | Shareholder |
Daniel A Howard | Shareholder |
Name | Role |
---|---|
EDWIN L. GROGAN, M.D. | Director |
MICHAEL J. JONES, M.D. | Director |
Name | Role |
---|---|
Daniel A Howard | Secretary |
Name | Role |
---|---|
Daniel A Howard | Treasurer |
Name | Role |
---|---|
Edwin L Grogan | President |
Name | Role |
---|---|
Edwin L Grogan | Signature |
Name | Role |
---|---|
EDWIN L. GROGAN, M.D. | Incorporator |
MICHAEL J. JONES, M.D. | Incorporator |
Name | Action |
---|---|
EDWIN L. GROGAN, M.D, P.S.C. | Old Name |
GROGAN AND JONES, P.S.C. | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-06-25 |
Annual Report | 2013-03-25 |
Principal Office Address Change | 2012-05-15 |
Annual Report | 2012-05-04 |
Registered Agent name/address change | 2012-04-25 |
Annual Report | 2011-03-29 |
Annual Report | 2010-05-28 |
Annual Report | 2009-05-07 |
Annual Report | 2008-05-06 |
Annual Report | 2007-02-08 |
Sources: Kentucky Secretary of State