Search icon

SPECTRACARE OF LEXINGTON, INC.

Company Details

Name: SPECTRACARE OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1991 (34 years ago)
Organization Date: 26 Apr 1991 (34 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0285753
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9000 WESSEX PLACE, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN DADDS Registered Agent

Director

Name Role
J David Grissom Director
Richard D Hogan Director
John Dadds Director

President

Name Role
Richard D Hogan President

Treasurer

Name Role
John Dadds Treasurer

Secretary

Name Role
John Dadds Secretary

Vice President

Name Role
John Dadds Vice President

Incorporator

Name Role
CHARLES E. SCHOLTZ Incorporator

Filings

Name File Date
Dissolution 2005-12-27
Statement of Change 2005-06-14
Annual Report 2005-06-08
Annual Report 2003-10-30
Annual Report 2002-07-01
Annual Report 2001-05-24
Annual Report 2000-06-16
Annual Report 1999-07-07
Annual Report 1998-05-14
Annual Report 1997-07-01

Sources: Kentucky Secretary of State