Search icon

ROGER J. KLEIN, M.D., P.S.C.

Company Details

Name: ROGER J. KLEIN, M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jun 1985 (40 years ago)
Organization Date: 21 Jun 1985 (40 years ago)
Last Annual Report: 14 Sep 2009 (15 years ago)
Organization Number: 0203098
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 617 23RD STREET, SUITE 205, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER J. KLEIN, M.D., P.S.C. PROFIT SHARING PLAN 2010 611077404 2011-01-03 ROGER J. KLEIN, M.D., P.S.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 6068363143
Plan sponsor’s address 120 COUNTRY CLUB DRIVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611077404
Plan administrator’s name ROGER J. KLEIN, M.D., P.S.C.
Plan administrator’s address 120 COUNTRY CLUB DRIVE, ASHLAND, KY, 41101
Administrator’s telephone number 6068363143

Signature of

Role Plan administrator
Date 2011-01-03
Name of individual signing ROGER J. KLEIN
Valid signature Filed with authorized/valid electronic signature
ROGER J. KLEIN, M.D., P.S.C. PROFIT SHARING PLAN 2009 611077404 2010-11-17 ROGER J. KLEIN, M.D., P.S.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-06-01
Business code 621111
Sponsor’s telephone number 6068363143
Plan sponsor’s address 120 COUNTRY CLUB DRIVE, ASHLAND, KY, 41101

Plan administrator’s name and address

Administrator’s EIN 611077404
Plan administrator’s name ROGER J. KLEIN, M.D., P.S.C.
Plan administrator’s address 120 COUNTRY CLUB DRIVE, ASHLAND, KY, 41101
Administrator’s telephone number 6068363143

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing ROGER J. KLEIN, M.D.
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Roger J Klein Director
ROGER J. KLEIN, M.D. Director

Sole Officer

Name Role
Roger J Klein Sole Officer

Signature

Name Role
Roger J Klein Signature

Incorporator

Name Role
ROGER J. KLEIN, M.D. Incorporator

Registered Agent

Name Role
ROGER J. KLEIN, M.D. Registered Agent

Shareholder

Name Role
Roger J Klein Shareholder

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-09-14
Annual Report 2008-07-14
Statement of Change 2007-07-03
Annual Report 2007-07-02
Annual Report 2006-06-22
Annual Report 2005-04-13
Annual Report 2003-06-23
Annual Report 2002-08-22
Annual Report 2001-04-17

Sources: Kentucky Secretary of State