Search icon

HALSTED, P.S.C.

Company Details

Name: HALSTED, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1984 (41 years ago)
Organization Date: 25 Sep 1984 (41 years ago)
Last Annual Report: 25 Jun 2015 (10 years ago)
Organization Number: 0193870
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2801 NEW HARTFORD RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 3000

Shareholder

Name Role
R Brad Cornell Shareholder
P Anthony Decker Shareholder
Roger L Humphrey Shareholder
Alan P Mullins Shareholder
Michael J Scherm Shareholder
Robert H Schell Shareholder
Christopher C Glaser Shareholder

Director

Name Role
WILLIAM G. HAYDEN, M.D. Director
MERRILL W. SCHELL, M.D. Director
ROBERT H. SCHELL, M.D. Director

Managing Partner

Name Role
Christopher C Glaser Managing Partner

Incorporator

Name Role
MERRILL W. SCHELL, M.D. Incorporator

Registered Agent

Name Role
CHRISTOPHER C. GLASER Registered Agent

President

Name Role
Robert H Schell President

Vice President

Name Role
Michael J Scherm Vice President

Former Company Names

Name Action
GENERAL, THORACIC & VASCULAR SURGICAL ASSOCIATES, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
THE LASER VEIN CENTER AT OHIO VALLEY SURGICAL SPECIALISTS Inactive 2014-08-23
OHIO VALLEY SURGICAL SPECIALISTS Inactive 2013-07-15
LASER VEIN CENTER Inactive 2009-08-23

Filings

Name File Date
Dissolution 2016-03-04
Annual Report 2015-06-25
Registered Agent name/address change 2015-06-25
Annual Report 2014-03-28
Annual Report 2013-08-09
Certificate of Withdrawal of Assumed Name 2013-05-01
Certificate of Withdrawal of Assumed Name 2013-05-01
Amendment 2013-05-01
Renewal of Assumed Name Return 2013-01-31
Annual Report 2012-06-27

Sources: Kentucky Secretary of State