Search icon

CARDIOVASCULAR & THORACIC SURGEONS OF KENTUCKY, P.S.C.

Company Details

Name: CARDIOVASCULAR & THORACIC SURGEONS OF KENTUCKY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1984 (40 years ago)
Organization Date: 28 Dec 1984 (40 years ago)
Last Annual Report: 24 Jul 2009 (16 years ago)
Organization Number: 0196867
Principal Office: 4030 SMITH RD., SUITE 300, CINCINNATI, OH 45209
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JOHN B. FLEGE, JR. Director
GEORGE M. CALLARD Director
DONALD L. MITTS Director
J MICHAEL SMITH Director
Donald C. Buckley MD Director
Creighton B Wright MD Director

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

Treasurer

Name Role
Donald C. Buckley MD Treasurer

Shareholder

Name Role
Creighton B. Wright MD Shareholder
S RUSSELL VESTER MD Shareholder
STEVEN E PARK MD Shareholder

President

Name Role
Creighton B Wright MD President

Chairman

Name Role
S RUSSELL VESTER MD Chairman

Vice President

Name Role
J MICHAEL SMITH Vice President

Incorporator

Name Role
JOHN B. FLEGE, JR. Incorporator

Secretary

Name Role
Alan J Annenberg MD Secretary

Signature

Name Role
S RUSSELL VESTER MD Signature

Assumed Names

Name Status Expiration Date
CARDIAC, VASCULAR & THORACIC SURGEONS OF KENTUCKY, INC. Inactive 2010-02-02
CARDIAC, VASCULAR & THORACIC SURGEONS, INC. Inactive 2008-01-21

Filings

Name File Date
Dissolution 2010-03-24
Annual Report 2009-07-24
Annual Report 2008-07-30
Annual Report 2007-09-19
Sixty Day Notice Return 2006-10-05
Annual Report 2006-08-31
Annual Report 2005-07-14
Certificate of Withdrawal of Assumed Name 2005-02-02
Certificate of Assumed Name 2005-02-02
Annual Report 2003-10-27

Sources: Kentucky Secretary of State