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 |
Name | Role |
---|---|
C Ross Morrison | President |
Name | Role |
---|---|
Donna W Tilson | Vice President |
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 |
Name | Role |
---|---|
C. ROSS MORRISON, M.D. | Registered Agent |
Name | Role |
---|---|
William A Blodgett | Treasurer |
Name | Role |
---|---|
Lawrence D Loehle | Secretary |
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 |
Name | Action |
---|---|
FINCASTLE MEDICAL GROUP, P.S.C. | Old Name |
FMG, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BROADWAY ASSOCIATES | Inactive | - |
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