Search icon

ORTHOPEDIC CONSULTANTS II, P.S.C.

Company Details

Name: ORTHOPEDIC CONSULTANTS II, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1993 (32 years ago)
Organization Date: 28 Apr 1993 (32 years ago)
Last Annual Report: 07 Feb 2011 (14 years ago)
Organization Number: 0314564
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 1760 NICHOLASVILLE RD, STE 604, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHOPEDIC CONSULTANTS, P.S.C. 401(K) PLAN 2009 611251973 2010-08-26 ORTHOPEDIC CONSULTANTS, P.S.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 8592559059
Plan sponsor’s address 1760 NICHOLASVILLE RD SUITE 604, LEXINGTON, KY, 405031474

Plan administrator’s name and address

Administrator’s EIN 611251973
Plan administrator’s name ORTHOPEDIC CONSULTANTS, P.S.C.
Plan administrator’s address 1760 NICHOLASVILLE RD SUITE 604, LEXINGTON, KY, 405031474
Administrator’s telephone number 8592559059

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing TOM KOCH
Valid signature Filed with authorized/valid electronic signature
ORTHOPEDIC CONSULTANTS, P.S.C. 401(K) PLAN 2009 611251973 2010-07-30 ORTHOPEDIC CONSULTANTS, P.S.C. 13
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 621111
Sponsor’s telephone number 8592559059
Plan sponsor’s address 1760 NICHOLASVILLE RD SUITE 604, LEXINGTON, KY, 405031474

Plan administrator’s name and address

Administrator’s EIN 611251973
Plan administrator’s name ORTHOPEDIC CONSULTANTS, P.S.C.
Plan administrator’s address 1760 NICHOLASVILLE RD SUITE 604, LEXINGTON, KY, 405031474
Administrator’s telephone number 8592559059

Shareholder

Name Role
Thomas E Menke, MD Shareholder
G Chris STEPHENS, MD Shareholder
John J Vaughan, MD Shareholder

Director

Name Role
H. BROOKS MORGAN, M.D. Director
Thomas E Menke, MD Director
G Chris Stephens, MD Director
John J Vaughan, MD Director

Registered Agent

Name Role
JEFFREY R. WALKER, ESQ. Registered Agent

Secretary

Name Role
Becky Wallace Secretary

Treasurer

Name Role
Kendra Harp Treasurer

President

Name Role
John J Vaughan, MD. President

Signature

Name Role
KENDRA HARP Signature

Incorporator

Name Role
H. BROOKS MORGAN, M.D. Incorporator

Former Company Names

Name Action
ORTHOPEDIC CONSULTANTS, P.S.C. Old Name
MORGAN, VAUGHAN & STEPHENS, M.D., P.S.C. Old Name

Assumed Names

Name Status Expiration Date
THE KENTUCKY SPINE INSTITUTE Inactive 2015-12-29

Filings

Name File Date
Dissolution 2011-12-27
Annual Report 2011-02-07
Certificate of Assumed Name 2010-12-29
Amendment 2010-06-10
Annual Report 2010-03-25
Annual Report 2009-03-20
Annual Report 2008-03-04
Annual Report 2007-02-26
Annual Report 2006-04-19
Annual Report 2005-03-08

Sources: Kentucky Secretary of State