Search icon

TRI-STATE HOME CARE, P.S.C.

Company Details

Name: TRI-STATE HOME CARE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1986 (39 years ago)
Organization Date: 20 Jun 1986 (39 years ago)
Last Annual Report: 27 Jul 1993 (32 years ago)
Organization Number: 0212911
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 525 ALEXANDRIA PIKE, STE. 300, SOUTHGATE, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
LAWRENCE V. BRENNAN, M.D Director
JOHN A. BISMAYER, M.D. Director
ALAN I. COHEN, M.D. Director
WILLIAM G. DANNEMAN, M.D Director
BRUCE A. HAMILTON, M.D. Director

Incorporator

Name Role
WILLIAM G. DANNEMAN, M.D Incorporator
LAWRENCE V. BRENNAN, M.D Incorporator
JOHN A. BISMAYER, M.D. Incorporator
ALAN I. COHEN, M.D. Incorporator
BRUCE A. HAMILTON, M.D. Incorporator

Registered Agent

Name Role
ROBERT LORENZ Registered Agent

Filings

Name File Date
Dissolution 1994-03-22
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-09-27
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-09-01
Articles of Incorporation 1986-06-20
Name Reservation Transfer 1986-06-20

Sources: Kentucky Secretary of State