Name: | DANVILLE PROFESSIONAL PARK SOUTH, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1985 (40 years ago) |
Organization Date: | 16 Sep 1985 (40 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0206079 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 440 WEST MARTIN LUTHER KING BOULEVARD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY SCOTT, M.D. | Member |
BARTON RAMSEY | Member |
ARTHUR K RIVARD, JR, M.D. | Member |
Name | Role |
---|---|
RUSSEL L. GOODWIN | President |
LARRY SCOTT | President |
BARTON L. RAMSEY, III | President |
WILLIAM P. BAAS | President |
Name | Role |
---|---|
DANVILLE PROFESSIONAL PARK SOUTH | Organizer |
Name | Role |
---|---|
DR. ARTHUR K. RIVARD | Registered Agent |
Name | Action |
---|---|
DANVILLE PROFESSIONAL PARK SOUTH | Type Conversion |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-04 |
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-07 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-14 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-24 |
Sources: Kentucky Secretary of State