Search icon

TPI PHYSICIANS INC.

Company Details

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

Director

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

Signature

Name Role
R PAUL JENNINGS Signature

President

Name Role
R PAUL JENNINGS President

Incorporator

Name Role
JOHN R. CUMMINS Incorporator

Registered Agent

Name Role
SHARON K. HAGER Registered Agent

Former Company Names

Name Action
THE PHYSICIANS, INCORPORATED Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500401 Antitrust 1995-05-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-05-23
Termination Date 1997-08-14
Date Issue Joined 1997-04-02
Pretrial Conference Date 1997-02-19
Section 0001

Parties

Name BEST
Role Plaintiff
Name TPI PHYSICIANS INC.
Role Defendant

Sources: Kentucky Secretary of State