Name: | ROBERT A. WHITTAKER, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 27 Jun 1988 (37 years ago) |
Organization Date: | 27 Jun 1988 (37 years ago) |
Last Annual Report: | 01 Aug 2024 (6 months ago) |
Organization Number: | 0245381 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
Primary County: | Greenup |
Principal Office: | 905 BELLEFONTE RD., FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT A. WHITTAKER | Registered Agent |
Name | Role |
---|---|
Robert A Whittaker | President |
Name | Role |
---|---|
Kristi L. Whittaker | Secretary |
Name | Role |
---|---|
Robert A Whittaker | Vice President |
Name | Role |
---|---|
Robert A. Whittaker | Director |
Kristi L. Whittaker | Director |
ROBERT A. WHITTAKER | Director |
Name | Role |
---|---|
Robert A Whittaker | Shareholder |
Name | Role |
---|---|
DWIGHT O. BAILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-23 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-16 |
Annual Report | 2015-06-17 |
Date of last update: 16 Dec 2024
Sources: Kentucky Secretary of State