Name: | NEUROSURGICAL ASSOCIATES OF LOUISVILLE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1985 (40 years ago) |
Organization Date: | 22 Aug 1985 (40 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0205303 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 221438, LOUISVILLE, KY 40252 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
LAWRENCE F. JELSMA, M.D. | Director |
RICHARD K. JELSMA, M.D. | Director |
WARREN F. NEELY, M.D. | Director |
Name | Role |
---|---|
LAWRENCE F. JELSMA, M.D. | Incorporator |
RICHARD K. JELSMA, M.D. | Incorporator |
WARREN F. NEELY, M.D. | Incorporator |
Name | Role |
---|---|
LANSING S. COWLES, M.D. | Registered Agent |
Name | Action |
---|---|
JELSMA, JELSMA & NAZAR, P.S.C. | Merger |
JELSMA, JELSMA, LEE, NAZAR & HODES, P.S.C. | Old Name |
JELSMA, JELSMA, LEE & NAZAR, P. S. C. | Old Name |
JELSMA, JELSMA & LEE, P.S.C. | Old Name |
JELSMA, JELSMA, MACON & LEE, P.S.C. | Old Name |
JELSMA, JELSMA & MACON, P.S.C. | Old Name |
JELSMA & JELSMA, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-04-02 |
Annual Report | 2002-04-11 |
Annual Report | 2001-04-04 |
Annual Report | 2000-06-09 |
Statement of Change | 1999-09-02 |
Annual Report | 1999-08-24 |
Articles of Merger | 1998-12-30 |
Sources: Kentucky Secretary of State