Name: | TPI PHYSICIANS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1989 (36 years ago) |
Organization Date: | 16 Jun 1989 (36 years ago) |
Last Annual Report: | 05 Sep 2007 (18 years ago) |
Organization Number: | 0259785 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2400 TOP HILL RD., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN J REISS | Director |
JOHN B ROTH | Director |
JEFFERY L REYNOLDS | Director |
JAMES L. BERSOT, JR., M. | Director |
ROBERT POWELL, M.D. | Director |
BEN REID, JR., M.D. | Director |
JOHN ROTH, M.D. | Director |
MICHAEL KEMPER, M.D. | Director |
Name | Role |
---|---|
R PAUL JENNINGS | Signature |
Name | Role |
---|---|
R PAUL JENNINGS | President |
Name | Role |
---|---|
JOHN R. CUMMINS | Incorporator |
Name | Role |
---|---|
SHARON K. HAGER | Registered Agent |
Name | Action |
---|---|
THE PHYSICIANS, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-11 |
Annual Report | 2007-09-05 |
Principal Office Address Change | 2007-09-05 |
Annual Report | 2006-06-09 |
Annual Report | 2005-06-30 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-28 |
Annual Report | 2001-07-30 |
Statement of Change | 2001-06-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500401 | Antitrust | 1995-05-23 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEST |
Role | Plaintiff |
Name | TPI PHYSICIANS INC. |
Role | Defendant |
Sources: Kentucky Secretary of State