Name: | PHYSICIANS TO CHILDREN AND ADOLESCENTS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 31 Jan 1990 (35 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0268581 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 201 S. 5TH. ST., BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ronald Tyler | President |
Name | Role |
---|---|
Daniel Finn | Treasurer |
Name | Role |
---|---|
Lindsay Blackmon | Vice President |
Name | Role |
---|---|
Ronald Tyler, MD | Shareholder |
Lindsay Blackmon, MD | Shareholder |
Dan Finn, MD | Shareholder |
Name | Role |
---|---|
RONALD D. TYLER | Registered Agent |
Name | Role |
---|---|
RONALD D. TYLER, M.D. | Director |
JAMES A. HEDRICK, M.D. | Director |
STAN L. BLOCK, M.D. | Director |
Name | Role |
---|---|
DAVID L. BECKMAN, JR. | Incorporator |
Name | File Date |
---|---|
Amendment | 2024-08-19 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-03-26 |
Annual Report | 2020-03-05 |
Registered Agent name/address change | 2019-05-08 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-13 |
Sources: Kentucky Secretary of State