Name: | MEDICAL HEIGHTS SURGERY CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 1984 (41 years ago) |
Organization Date: | 10 Sep 1984 (41 years ago) |
Last Annual Report: | 11 Feb 2022 (3 years ago) |
Organization Number: | 0193332 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 240 FOUNTAIN COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1514590 | 240 FOUNTAIN COURT, LEXINGTON, KY, 40509 | 240 FOUNTAIN COURT, LEXINGTON, KY, 40509 | 859-278-1460 | |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENTUCKY SURGERY CENTER 401(K) PLAN | 2009 | 611086383 | 2010-08-12 | MEDICAL HEIGHTS SURGERY CENTER, INC. | 56 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611086383 |
Plan administrator’s name | MEDICAL HEIGHTS SURGERY CENTER, INC. |
Plan administrator’s address | 240 FOUNTAIN CT, LEXINGTON, KY, 405091888 |
Administrator’s telephone number | 8592781460 |
Signature of
Role | Plan administrator |
Date | 2010-08-12 |
Name of individual signing | GLENDA BEASLEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-12 |
Name of individual signing | GLENDA BEASLEY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ROBERT S. RYAN | Incorporator |
Name | Role |
---|---|
GREGORY GRAU | Registered Agent |
Name | Action |
---|---|
MEDICAL HEIGHTS SURGERY CENTER II, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY SURGERY CENTER | Inactive | 2014-10-12 |
Name | File Date |
---|---|
Dissolution | 2023-03-02 |
Reinstatement Certificate of Existence | 2022-02-11 |
Reinstatement | 2022-02-11 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Reinstatement Approval Letter Revenue | 2022-02-08 |
Reinstatement Approval Letter UI | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-18 |
Certificate of Withdrawal of Assumed Name | 2020-02-03 |
Registered Agent name/address change | 2020-01-30 |
Sources: Kentucky Secretary of State