Name: | AFTER-HOURS PEDIATRICS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1989 (36 years ago) |
Organization Date: | 31 Aug 1989 (36 years ago) |
Last Annual Report: | 04 Jun 2001 (24 years ago) |
Organization Number: | 0262678 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | PO BOX 377, LA GRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOSEPH H. HERSH | Registered Agent |
Name | Role |
---|---|
J. THOMAS BADGETT, M.D. | Incorporator |
Name | Role |
---|---|
Joseph H Hersh | Shareholder |
Kenneth Schikler | Shareholder |
Sofia Franco | Shareholder |
J Thomas Badgett | Shareholder |
Harold Harrison | Shareholder |
Name | Role |
---|---|
Joseph H Hersh | Treasurer |
Name | Role |
---|---|
Joseph H Hersh | President |
Name | Role |
---|---|
J Thomas Badgett | Vice President |
Name | Role |
---|---|
Harold Harrison | Secretary |
Name | Role |
---|---|
HAROLD HARRISON | Director |
SOFIA FRANCE | Director |
KENNETH SCHIKLER | Director |
J THOMAS BADGETT | Director |
JOSEPH H HERSH | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-07 |
Reinstatement | 1999-02-01 |
Statement of Change | 1999-02-01 |
Administrative Dissolution Return | 1998-11-03 |
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-09-01 |
Annual Report | 1998-07-01 |
Sources: Kentucky Secretary of State