Name: | PROFESSIONAL BILLING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1989 (36 years ago) |
Organization Date: | 14 Aug 1989 (36 years ago) |
Last Annual Report: | 11 Sep 2000 (25 years ago) |
Organization Number: | 0261955 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 2315 MAYFAIR AVE., STE 11, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WAYNE C. MYERS | Director |
WILLIAM M. MCCORMACK, M. | Director |
FREDERIC C. PARK, III, M | Director |
WILLARD F. CHUMLEY, M.D. | Director |
WILLIAM C. HARRISON | Director |
Name | Role |
---|---|
LARRY K. HARRINGTON | Registered Agent |
Name | Role |
---|---|
Wayne C Myers | President |
Name | Role |
---|---|
LARRY K. HARRINGTON | Incorporator |
Name | Role |
---|---|
William Harrison | Vice President |
Name | Role |
---|---|
Frederic Park | Secretary |
Name | Role |
---|---|
Frederic Park | Treasurer |
Name | File Date |
---|---|
Annual Report | 2000-12-08 |
Dissolution | 2000-09-11 |
Annual Report | 1999-08-11 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-16 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State