Search icon

SOMERSET SURGICENTER, INC.

Company Details

Name: SOMERSET SURGICENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1992 (33 years ago)
Organization Date: 04 Mar 1992 (33 years ago)
Last Annual Report: 16 Mar 2022 (3 years ago)
Organization Number: 0297628
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 134 WAITSBORO DRIVE, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MANOUCHEHR KATANBAF Registered Agent

Director

Name Role
ROK MIREMAMI Director
KHALID IQBAL Director
MARK H. RADMANESH Director

Secretary

Name Role
DONNA S NALL Secretary

Incorporator

Name Role
MARK H. RADMANESH Incorporator

President

Name Role
MANOUCHEHR KATANBAF President

Treasurer

Name Role
DARBY MANESH Treasurer

Vice President

Name Role
KHALID IQBAL Vice President

Filings

Name File Date
Dissolution 2023-01-05
Annual Report 2022-03-16
Annual Report 2021-06-09
Annual Report 2020-04-13
Annual Report 2019-06-05
Annual Report 2018-06-12
Annual Report 2017-03-08
Annual Report 2016-03-15
Annual Report 2015-04-09
Annual Report 2014-04-04

Sources: Kentucky Secretary of State