Name: | COLORECTAL SURGICAL & GASTROENTEROLOGY ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1989 (35 years ago) |
Organization Date: | 28 Dec 1989 (35 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0267166 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2620 WILHITE DR, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
JOHN M. FOX, M.D. | Director |
HAROLD T. FAULCONER, M.D | Director |
DAVID J. SVETICH, M.D. | Director |
Name | Role |
---|---|
HAROLD T. FALCONER, M.D. | Incorporator |
Name | Role |
---|---|
DAVID SVETICH | Registered Agent |
Name | Role |
---|---|
THOMAS C KNOPP | Shareholder |
Charles L. Papp | Shareholder |
JOHN T DVORAK | Shareholder |
NATHAN H MASSEY | Shareholder |
JENNIFER D REA | Shareholder |
David J Svetich | Shareholder |
BRUCE M BELIN | Shareholder |
STEPHEN P SCHINDLER | Shareholder |
Name | Role |
---|---|
Nathan H Massey | President |
Name | Role |
---|---|
JOHN T DVORAK | Officer |
BRUCE M BELIN | Officer |
JENNIFER D REA | Officer |
Stephen P Schindler | Officer |
Name | Role |
---|---|
Charles L Papp | Treasurer |
Name | Role |
---|---|
David J Svetich | Vice President |
Name | Role |
---|---|
THOMAS C KNOPP | Chairman |
Name | Action |
---|---|
COLORECTAL SURGICAL ASSOCIATES, INC., P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CSGA SURGERY CENTER | Inactive | 2022-07-06 |
COLORECTUAL SURGICAL & GASTROENTEROLOGY ASSOCIATES, PSC | Inactive | 2015-11-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-29 |
Annual Report Amendment | 2019-07-29 |
Annual Report | 2019-03-26 |
Annual Report | 2018-06-28 |
Certificate of Assumed Name | 2017-07-06 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State