Search icon

MEDICAL CENTER INDEPENDENT PRACTICE ASSOCATION, INC.

Company Details

Name: MEDICAL CENTER INDEPENDENT PRACTICE ASSOCATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Apr 1986 (39 years ago)
Organization Date: 23 Apr 1986 (39 years ago)
Last Annual Report: 08 Jun 2000 (25 years ago)
Organization Number: 0214304
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
ANGELO A. CILIBERTI Director
Kenneth Zegart Director
Judah Skolnick Director
Mark Sexter Director
Joseph E Kutz Director
JAMES L. BERSOT Director
MARTYN A. GOLDMAN Director
ANTHONY HUBBUCH Director
LEONARD LEIGHT Director

President

Name Role
James L Bersot President

Vice President

Name Role
J Wendell Tyson 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 2000-07-07
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 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State