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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
Roger J Klein | Director |
ROGER J. KLEIN, M.D. | Director |
Name | Role |
---|---|
Roger J Klein | Sole Officer |
Name | Role |
---|---|
Roger J Klein | Signature |
Name | Role |
---|---|
ROGER J. KLEIN, M.D. | Incorporator |
Name | Role |
---|---|
ROGER J. KLEIN, M.D. | Registered Agent |
Name | Role |
---|---|
Roger J Klein | Shareholder |
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