Search icon

PHYSICIAN SERVICES, INC.

Company Details

Name: PHYSICIAN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1989 (36 years ago)
Organization Date: 28 Feb 1989 (36 years ago)
Last Annual Report: 14 Jun 1994 (31 years ago)
Organization Number: 0255313
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: BROWENTON PL., STE. 250, 2000 WARRINGTON WAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JOHN E. HILL Director
JAMES D. FARRAR Director
ROBIN C. EDWARDSEN Director
ROBERT L. COOK Director
HOBART C. COLLINS Director

Incorporator

Name Role
JOHN E. HILL Incorporator
HOBART C. COLLINS Incorporator
ROBERT L. COOK Incorporator
ROBIN C. EDWARDSEN Incorporator
JAMES D. FARRAR Incorporator

Registered Agent

Name Role
JOHN E. HILL Registered Agent

Assumed Names

Name Status Expiration Date
PHYSICIAN SERVICES OF AMERICA Inactive -
PHYSICIAN NET Inactive -
LIFE IN MEDICINE Inactive -
PRACTICE OPPORTUNITIES Inactive -

Filings

Name File Date
Articles of Merger 1994-11-18
Certificate of Assumed Name 1994-10-14
Certificate of Assumed Name 1994-10-14
Certificate of Assumed Name 1994-10-14
Certificate of Assumed Name 1994-10-14
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-17
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State