Search icon

MEDICAL HEIGHTS SURGERY CENTER, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1514590 240 FOUNTAIN COURT, LEXINGTON, KY, 40509 240 FOUNTAIN COURT, LEXINGTON, KY, 40509 859-278-1460

Filings since 2015-11-10

Form type D
File number 021-250997
Filing date 2015-11-10
File View File

Filings since 2011-03-07

Form type D
File number 021-156260
Filing date 2011-03-07
File View File

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 621493
Sponsor’s telephone number 8592781460
Plan sponsor’s address 240 FOUNTAIN CT, LEXINGTON, KY, 405091888

Plan administrator’s name and address

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

Incorporator

Name Role
ROBERT S. RYAN Incorporator

Registered Agent

Name Role
GREGORY GRAU Registered Agent

Former Company Names

Name Action
MEDICAL HEIGHTS SURGERY CENTER II, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY SURGERY CENTER Inactive 2014-10-12

Filings

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