Search icon

LOUISVILLE SURGICAL ASSOCIATES, A PROFESSIONAL SERVICE CORPORATION

Company Details

Name: LOUISVILLE SURGICAL ASSOCIATES, A PROFESSIONAL SERVICE CORPORATION
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1992 (32 years ago)
Organization Date: 06 Nov 1992 (32 years ago)
Last Annual Report: 28 Oct 2024 (6 months ago)
Organization Number: 0307165
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 4402 CHURCHMAN AVE., STE. 202, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOSEPH M. BLANDFORD, JR. Director
Joseph M Blandford Director
John N Olsofka Director
Vincent C Lusco, III Director
Robert C Stewart Director
F. TODD GARDNER Director
REX A. COX Director
Joel P Garmon Director
JOEL P. GARMON Director
Christopher J Theuer Director

Shareholder

Name Role
Joseph M Blandford Shareholder
Joel P Garmon Shareholder
John N Olsofka Shareholder
Vincent C Lusco, III Shareholder
Robert C Stewart Shareholder
Christopher J Theuer Shareholder

Registered Agent

Name Role
JOHN N. OLSOFKA Registered Agent

President

Name Role
Joseph M Blandford President

Vice President

Name Role
Vincent C Lusco, III Vice President
Robert C Stewart Vice President
Christopher J Theuer Vice President
John N Olsofka Vice President

Incorporator

Name Role
F. TODD GARDNER Incorporator
JOSEPH M. BLANDFORD, JR. Incorporator
REX A. COX Incorporator
RODNEY D. MCMILLIN Incorporator
JOEL P. GARMON Incorporator

Secretary

Name Role
Joel P Garmon Secretary

Assumed Names

Name Status Expiration Date
LOUISVILLE SURGICAL BARIATRIC ASSOCIATES Inactive 2017-06-04

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-10-28
Reinstatement 2024-10-28
Reinstatement Certificate of Existence 2024-10-28
Reinstatement Approval Letter UI 2024-10-28
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-06-22
Annual Report 2021-06-15
Annual Report 2020-05-09
Annual Report 2019-06-10

Sources: Kentucky Secretary of State