Search icon

COMMONWEALTH CARDIOLOGISTS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH CARDIOLOGISTS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1990 (36 years ago)
Last Annual Report: 25 May 2010 (15 years ago)
Organization Number: 0266965
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 210 E. GRAY ST., STE. 1002, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
W Jeffrey Schoen Shareholder
T MATTHEW SWEAT Shareholder
J Terrence Kenny Shareholder
Armand H Rothschild Shareholder
Wayne M Shugoll Shareholder
Gurbachan S Sohi Shareholder
T Matthew Sweat Shareholder

President

Name Role
J TERRENCE KENNY, MD President

Vice President

Name Role
T MATTHEW SWEAT Vice President

Signature

Name Role
W JEFFREY SCHOEN Signature

Secretary

Name Role
T MATTHEW SWEAT Secretary

Incorporator

Name Role
G. S. SOHI, M.D. Incorporator
ARMAND H. ROTHSCHILD, M. Incorporator

Registered Agent

Name Role
JOHN T KENNEY, MD Registered Agent

National Provider Identifier

NPI Number:
1144231465

Authorized Person:

Name:
JOHN T MCCLANAHAN
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
5025840873

Form 5500 Series

Employer Identification Number (EIN):
611171682
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

Former Company Names

Name Action
SOHI AND ROTHSCHILD, P.S.C. Old Name

Filings

Name File Date
Dissolution 2011-04-18
Annual Report 2010-05-25
Annual Report 2009-05-05
Registered Agent name/address change 2009-05-05
Annual Report 2008-03-19

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State