Name: | DAVID G. CHANGARIS, M.D., P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 09 Nov 1988 (36 years ago) |
Organization Date: | 09 Nov 1988 (36 years ago) |
Last Annual Report: | 12 Jun 2024 (8 months ago) |
Organization Number: | 0250756 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
Primary County: | Jefferson |
Principal Office: | STE. 103, HIGHLANDS PROFESSIONAL PLZ., 801 BARRETT AVE., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David G. Changaris | Shareholder |
Name | Role |
---|---|
David G. Changaris | Director |
DAVID G. CHANGARIS | Director |
Name | Role |
---|---|
David G. Changaris | Sole Officer |
Name | Role |
---|---|
DAVID G. CHANGARIS | Registered Agent |
Name | Role |
---|---|
DAVID G. CHANGARIS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
AFTER ACCIDENT CARE | Expiring | 2025-08-18 |
OPEN MRI FOR LESS | Inactive | 2021-01-06 |
OPEN MRI - LOUISVILLE | Inactive | 2021-01-06 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-23 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Annual Report | 2017-03-14 |
Registered Agent name/address change | 2016-09-06 |
Sixty Day Notice | 2016-08-31 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State