Search icon

COLORECTAL SURGICAL & GASTROENTEROLOGY ASSOCIATES, P.S.C.

Company Details

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

Director

Name Role
JOHN M. FOX, M.D. Director
HAROLD T. FAULCONER, M.D Director
DAVID J. SVETICH, M.D. Director

Incorporator

Name Role
HAROLD T. FALCONER, M.D. Incorporator

Registered Agent

Name Role
DAVID SVETICH Registered Agent

Shareholder

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

President

Name Role
Nathan H Massey President

Officer

Name Role
JOHN T DVORAK Officer
BRUCE M BELIN Officer
JENNIFER D REA Officer
Stephen P Schindler Officer

Treasurer

Name Role
Charles L Papp Treasurer

Vice President

Name Role
David J Svetich Vice President

Chairman

Name Role
THOMAS C KNOPP Chairman

Former Company Names

Name Action
COLORECTAL SURGICAL ASSOCIATES, INC., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
CSGA SURGERY CENTER Inactive 2022-07-06
COLORECTUAL SURGICAL & GASTROENTEROLOGY ASSOCIATES, PSC Inactive 2015-11-17

Filings

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