Search icon

NORTHERN KENTUCKY CARDIACSURGERY, INC., P.S.C.

Company Details

Name: NORTHERN KENTUCKY CARDIACSURGERY, INC., P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1989 (35 years ago)
Authority Date: 14 Dec 1989 (35 years ago)
Last Annual Report: 28 Mar 2005 (20 years ago)
Organization Number: 0266622
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: JANIE M. RATLIFF, 250 GRANDVIEW DR., STE. 200, FT. MITCHELL, KY 41017
Place of Formation: OHIO

President

Name Role
Raymond J Will President

Treasurer

Name Role
Karl S Ulicny Jr Treasurer

Shareholder

Name Role
Raymond J Will Shareholder
Karl S Ulicny Jr Shareholder
Victor Schmelzer Shareholder

Vice President

Name Role
Victor Schmelzer Vice President

Director

Name Role
DONALD L. MITTS Director
RAYMOND J. WILL Director
JOHN ROBINSON Director

Secretary

Name Role
Victor Schmelzer Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2006-02-14
Certificate of Withdrawal 2006-02-14
Annual Report 2005-03-28
Annual Report 2005-03-28
Annual Report 2003-06-10
Annual Report 2003-06-10
Annual Report 2002-05-23
Annual Report 2001-05-01
Annual Report 2001-05-01
Annual Report 2000-06-28

Sources: Kentucky Secretary of State