Name: | JOSEPH J. ZAYDON, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1986 (39 years ago) |
Organization Date: | 06 Aug 1986 (39 years ago) |
Last Annual Report: | 29 Jun 2020 (5 years ago) |
Organization Number: | 0218101 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | COMMONWEALTH MEDICAL PLZ., 720 2ND. ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH J. ZAYDON, M.D. | Director |
Name | Role |
---|---|
Joseph J Zaydon | Shareholder |
Name | Role |
---|---|
JOSEPH J. ZAYDON, M.D. | Registered Agent |
Name | Role |
---|---|
Joesph J. Zaydon | Signature |
Name | Role |
---|---|
JOSEPH J. ZAYDON, M.D. | Incorporator |
Name | Role |
---|---|
Joseph J Zaydon | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
JOSEPH J. ZAYDON, M.D. | Inactive | 2018-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-11 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-13 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-24 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-17 |
Annual Report | 2014-03-12 |
Sources: Kentucky Secretary of State