Name: | THE EYE SURGERY CENTER OF PADUCAH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1988 (37 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0238544 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 100 Medical Center Drive, 100 Medical Center Drive, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Jeff Taylor | President |
Name | Role |
---|---|
Landen Meeks | Treasurer |
Name | Role |
---|---|
Brian Bodnarchuk | Secretary |
Name | Role |
---|---|
DR. JEFF TAYLOR | Director |
Brian Bodnarchuk | Director |
Landen Meeks | Director |
DR. JOHN JEFFERSON JOHNS | Director |
DR. THEODORE MYERS BOROD | Director |
DR. ROLAND HORACE MYERS | Director |
DR. MARK EDWARD GILLESPI | Director |
Name | Role |
---|---|
DR. JOHN JEFFERSON JOHNS | Incorporator |
Name | Role |
---|---|
JEFF TAYLOR, MD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
EYE & LASER SURGERY CENTER OF PADUCAH | Inactive | 2004-08-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Principal Office Address Change | 2024-06-04 |
Registered Agent name/address change | 2024-06-04 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Sources: Kentucky Secretary of State