Name: | TRI-STATE NEPHROLOGY ASSOCIATES, INC., P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
File Date: | 29 Mar 1990 (35 years ago) |
Organization Date: | 29 Mar 1990 (35 years ago) |
Last Annual Report: | 03 Mar 2024 (a year ago) |
Organization Number: | 0270999 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
Primary County: | Boyd |
Principal Office: | 2820 JACKSON AVE, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD HAMMONDS, D.O. | Director |
Donald N Hammonds | Director |
Name | Role |
---|---|
Donald N Hammonds | Shareholder |
Name | Role |
---|---|
DONALD HAMMONDS, D.O. | Incorporator |
Name | Role |
---|---|
DONALD HAMMONDS, D.O. | Registered Agent |
Name | Role |
---|---|
Donald N Hammonds | President |
Name | Action |
---|---|
DONALD N. HAMMONDS, JR., D. O., P.S.C. | Old Name |
DONALD HAMMONDS D.O., P.S.C. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-11-06 |
Principal Office Address Change | 2024-11-06 |
Annual Report | 2024-03-03 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-01 |
Annual Report | 2017-03-11 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State