Search icon

SURGICAL CENTER OF ELIZABETHTOWN NO. 1, INC.

Company Details

Name: SURGICAL CENTER OF ELIZABETHTOWN NO. 1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Nov 1985 (39 years ago)
Organization Date: 08 Nov 1985 (39 years ago)
Last Annual Report: 22 Jul 2013 (12 years ago)
Organization Number: 0208110
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 912 WOODLAND DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MAHENDRA PATEL Registered Agent

Signature

Name Role
MAHENDRA PATEL Signature

President

Name Role
Mahendra Patel President

Director

Name Role
SAEED AHMED MD Director
MICHAEL COHN MD Director
DENNIS SHOFF, MD Director
C. STRATTON WARDEN, M.D. Director

Incorporator

Name Role
C. STRATTON WARDEN, M.D. Incorporator

Former Company Names

Name Action
SURGICAL CENTER OF ELIZABETHTOWN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Annual Report 2013-07-22
Registered Agent name/address change 2013-07-22
Annual Report Return 2013-03-14
Registered Agent name/address change 2012-08-09
Annual Report 2012-06-27
Annual Report Return 2012-03-01
Annual Report 2011-07-15

Sources: Kentucky Secretary of State