Search icon

PADUCAH AREA PHYSICIANS, INC.

Company Details

Name: PADUCAH AREA PHYSICIANS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1990 (35 years ago)
Organization Date: 27 Aug 1990 (35 years ago)
Last Annual Report: 20 Feb 2007 (18 years ago)
Organization Number: 0276683
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 225 MEDICAL CENTER DR. STE. 403, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 35000

Incorporator

Name Role
ANDREW J. HETRICK Incorporator

Chairman

Name Role
Jesse Wallace Chairman

President

Name Role
Rosemary Shiben President

Registered Agent

Name Role
JIM WRING Registered Agent

Vice President

Name Role
James Eickholz Vice President

Secretary

Name Role
John Cecil Secretary

Member

Name Role
Kenneth Cook Member

Director

Name Role
CHARLES L. SHIELDS, M.D. Director
HARRY W. CARLOSS, M.D. Director
WALLY O. MONTGOMERY, M.D Director
LUKE D. ROSS, M.D. Director
ERIC B. SCOWDEN, M.D. Director

Assumed Names

Name Status Expiration Date
UNIVERSITY ASSOCIATES OF WESTERN KENTUCKY Inactive 2004-09-20
PADUCAH DIAGNOSTIC CENTER Inactive 2003-07-15

Filings

Name File Date
Dissolution 2007-05-16
Annual Report 2007-02-20
Annual Report 2006-02-02
Statement of Change 2005-03-07
Annual Report 2005-02-16
Annual Report 2003-10-06
Reinstatement 2002-12-05
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2002-07-01

Sources: Kentucky Secretary of State