Name: | CHARLES S. GILES, MD, PSC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 01 Dec 1989 (35 years ago) |
Organization Date: | 01 Dec 1989 (35 years ago) |
Last Annual Report: | 15 Aug 2024 (6 months ago) |
Organization Number: | 0266103 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
Primary County: | Adair |
Principal Office: | P.O. BOX 1509, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES STEPHEN GILES | Incorporator |
Name | Role |
---|---|
Melissa R Giles | Treasurer |
Name | Role |
---|---|
Charles S Giles | Director |
Name | Role |
---|---|
Charles S Giles | Shareholder |
Name | Role |
---|---|
Charles S Giles | CEO |
Name | Role |
---|---|
J.D. ZORNES | Registered Agent |
Name | Action |
---|---|
DR. CHARLES STEPHEN GILES, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHARLES S. GILES, MD & ASSOCIATES | Inactive | 2024-07-22 |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Annual Report | 2023-03-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-16 |
Registered Agent name/address change | 2020-05-31 |
Annual Report | 2020-05-31 |
Annual Report | 2019-03-26 |
Name Renewal | 2019-02-13 |
Annual Report | 2018-04-04 |
Annual Report | 2017-04-02 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State