Search icon

MEDICAL CENTER PHYSICIAN ASSOCIATION, INC.

Company Details

Name: MEDICAL CENTER PHYSICIAN ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1985 (39 years ago)
Organization Date: 06 Dec 1985 (39 years ago)
Last Annual Report: 22 May 2000 (25 years ago)
Organization Number: 0208663
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10300 LINN STATION ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Kenneth Zegart Director
Judah Skolnick Director
Mark Sexter Director
Joseph E Kutz Director
NORTON G. WATERMAN Director
JAMES L. BERSOT Director
ANTHONY HUBBACH Director
LEONARD LEIGHT Director
J. WENDELL TYSON Director

President

Name Role
J Wendell Tyson President

Vice President

Name Role
James L Bersot Vice President

Secretary

Name Role
Salvatore Ciliberti Secretary

Treasurer

Name Role
Salvatore Ciliberti Treasurer

Incorporator

Name Role
JOHN R. CUMMINS Incorporator

Registered Agent

Name Role
3300 CORP. Registered Agent

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-19
Annual Report 1999-06-22
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-05
Annual Report 1993-04-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State