Search icon

COMMONWEALTH PHYSICIANS SERVICES CORPORATION

Company Details

Name: COMMONWEALTH PHYSICIANS SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1984 (40 years ago)
Organization Date: 20 Dec 1984 (40 years ago)
Last Annual Report: 11 Jan 2007 (18 years ago)
Organization Number: 0196583
Principal Office: ATTN: LEGAL DEPT (MN008-T202), UNITED HEALTH GROUP CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN 55343
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ALLEN E. GRIMES, JR., M. Director
PRESTON NUNNELLY, M.D. Director
WALTER BREWER, M.D. Director
Forrest Gregory Burke Director
Kenneth John Fasola Director
Robert John Sheehy Director

Incorporator

Name Role
LISA E. UNDERWOOD Incorporator

President

Name Role
Robert John Sheehy President

Vice President

Name Role
David Scott Wichmann Vice President

Secretary

Name Role
Forrest Gregory Burke Secretary

Treasurer

Name Role
Robert Worth Oberrender Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Articles of Merger 2007-06-28
Annual Report 2007-01-11
Annual Report 2006-01-03
Annual Report 2005-01-04
Annual Report 2003-10-02
Annual Report 2002-12-16
Annual Report 2001-05-24
Annual Report 2000-05-17
Annual Report 1999-06-11
Annual Report 1998-07-07

Sources: Kentucky Secretary of State