Search icon

FMG, P.S.C.

Company Details

Name: FMG, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 04 Jan 1988 (37 years ago)
Last Annual Report: 13 Jul 1998 (27 years ago)
Organization Number: 0238224
Principal Office: 825 BARRET AVENUE, LOUISVILLE, KY 402041743
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
C Ross Morrison President

Vice President

Name Role
Donna W Tilson Vice President

Director

Name Role
WILL W. WARD, JR., M.D. Director
DONNA W. TILSON, M.D. Director
WILLIAM A. BLODGETT, M.D Director
C. ROSS MORRISON, M.D. Director
FRED A. WILLIAMS, JR., M Director

Registered Agent

Name Role
C. ROSS MORRISON, M.D. Registered Agent

Treasurer

Name Role
William A Blodgett Treasurer

Secretary

Name Role
Lawrence D Loehle Secretary

Incorporator

Name Role
WILLIAM A. BLODGETT, M.D Incorporator
FRED A. WILLIAMS, JR., M Incorporator
WILL W. WARD, JR., M.D. Incorporator
C. ROSS MORRISON, M.D. Incorporator
DONNA W. TILSON, M.D. Incorporator

Former Company Names

Name Action
FINCASTLE MEDICAL GROUP, P.S.C. Old Name
FMG, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BROADWAY ASSOCIATES Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-28
Statement of Change 1998-07-13
Annual Report 1997-07-01
Amendment 1996-08-27
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-23
Annual Report 1993-07-01

Sources: Kentucky Secretary of State