Name: | NOVAMED OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jul 1987 (38 years ago) |
Organization Date: | 14 Jul 1987 (38 years ago) |
Last Annual Report: | 17 Jun 2016 (9 years ago) |
Organization Number: | 0231538 |
Principal Office: | 40 BURTON HILLS BLVD., STE 500, NASHVILLE, TN 37215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1399822 | 980 NORTH MICHIGAN AVENUE, SUITE 1620, CHICAGO, IL, 60611 | 980 NORTH MICHIGAN AVENUE, SUITE 1620, CHICAGO, IL, 60611 | 312-664-4100 | |||||||||||||||||||||||||
|
Form type | EFFECT |
File number | 333-142530-18 |
Filing date | 2007-06-20 |
File | View File |
Filings since 2007-06-20
Form type | S-3/A |
File number | 333-142530-18 |
Filing date | 2007-06-20 |
File | View File |
Filings since 2007-05-22
Form type | S-3/A |
File number | 333-142530-18 |
Filing date | 2007-05-22 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Teresa Sparks | CFO |
Name | Role |
---|---|
Michael Doyle | President |
Name | Role |
---|---|
Jennifer Baldock | Secretary |
Name | Role |
---|---|
Michael Doyle | Director |
Teresa Sparks | Director |
ROD RALLO | Director |
Name | Role |
---|---|
ROD RALLO | Incorporator |
RONDA M. HARTLAGE | Incorporator |
Name | Action |
---|---|
LOUISVILLE OPTOMETRIC CENTERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE OPTICAL | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2017-01-11 |
Annual Report | 2016-06-17 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Principal Office Address Change | 2015-06-29 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-20 |
Annual Report | 2011-06-10 |
Sources: Kentucky Secretary of State