Search icon

TRI-STATE GASTROENTEROLOGY ASSOCIATES, P.S.C.

Company Details

Name: TRI-STATE GASTROENTEROLOGY ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 1991 (34 years ago)
Organization Date: 14 Jan 1991 (34 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0281619
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 425 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Gregory L Salzman Treasurer

Director

Name Role
Stephen W Hiltz Director
Gregory L Salzman Director
Ross Mchenry Director
Daniel G Fagel Director

President

Name Role
ROSS MCHENRY President

Vice President

Name Role
GREGORY SALZMAN Vice President

Secretary

Name Role
Daniel G Fagel Secretary

Signature

Name Role
Ross McHenry Signature

Incorporator

Name Role
L. THOMAS HILTZ Incorporator

Registered Agent

Name Role
ROSS MCHENRY, MD Registered Agent

Former Company Names

Name Action
TRI-STATE DIGESTIVE DISORDERS CENTER, INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-06-16
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-06-18
Annual Report 2017-05-11
Annual Report 2016-06-22
Annual Report 2015-06-11

Sources: Kentucky Secretary of State