Search icon

CARDIAC ULTRASOUND, INC.

Company Details

Name: CARDIAC ULTRASOUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 1986 (39 years ago)
Organization Date: 09 Oct 1986 (39 years ago)
Last Annual Report: 15 Apr 1999 (26 years ago)
Organization Number: 0220530
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HARRODSBURG RD., STE. A300, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

President

Name Role
Dennis B Kelly President

Vice President

Name Role
Donald L Wakefield Vice President

Secretary

Name Role
Jamie J Jacobs Secretary

Treasurer

Name Role
Jamie J Jacobs Treasurer

Director

Name Role
JAMIE JACOBS Director
DENNIS KELLY Director
BILL HARRIS Director
DONALD WAKEFIELD Director
JOHN THOMAS Director

Registered Agent

Name Role
GARY R. MATTHEWS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2000-11-01
Administrative Dissolution 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-05-20
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State