Name: | KENTUCKY VASCULAR SURGERY SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1991 (34 years ago) |
Organization Date: | 20 Sep 1991 (34 years ago) |
Last Annual Report: | 19 Mar 2004 (21 years ago) |
Organization Number: | 0291063 |
ZIP code: | 40536 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | UNIVERSITY OF KENTUCKY, DEPT. OF SURGERY, C-218, 800 ROSE ST., LEXINGTON, KY 40536-0084 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. Dennis Newton, M.D. | President |
Name | Role |
---|---|
Christopher J. Kwolek | Director |
Charles B. Ross | Director |
J. DAVID RICHARDSON, M.D | Director |
R. NEAL GARRISON, M.D. | Director |
GORDON HYDE, M.D. | Director |
G. NEIL YATES, M.D. | Director |
DAVID VICTOR M.D. | Director |
Dennis Newton | Director |
Name | Role |
---|---|
J. DAVID RICHARDSON, M.D. | Registered Agent |
Name | Role |
---|---|
J. DAVID RICHARDSON, M.D | Incorporator |
R. NEAL GARRISON, M.D. | Incorporator |
DAVID VICTOR, M.D. | Incorporator |
GORDON HYDE, M.D. | Incorporator |
G. NEIL YATES, M.D. | Incorporator |
Name | Role |
---|---|
David Minion, MD | Secretary |
Name | Role |
---|---|
David Minion, MD | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Reinstatement | 2004-01-26 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-10-02 |
Annual Report | 2001-08-03 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-30 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State