Name: | ANESTHESIOLOGY DEPARTMENTAL ENTITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1993 (32 years ago) |
Organization Date: | 29 Apr 1993 (32 years ago) |
Last Annual Report: | 23 Aug 2017 (8 years ago) |
Organization Number: | 0314615 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % DEPT. OF ANESTHESIOLOGY, 530 S. JACKSON ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK V. BOSWELL, MD, PHD, MBA | Registered Agent |
Name | Role |
---|---|
BENJAMIN M. RIGOR, SR., | Director |
LINDA F. LUCAS, M.D. | Director |
JOHN E. STOCKING, M.D. | Director |
ELEANOR F. ASHER, M.D. | Director |
HARVEY L. EDMUNDS, M.D. | Director |
MICHAEL HEINE | Director |
MARY BURKHART | Director |
LAURA CLARK | Director |
Name | Role |
---|---|
R. THOMAS CARTER, ESQ. | Incorporator |
Name | Role |
---|---|
MARK BOSWELL | President |
Name | Role |
---|---|
LAURA CLARK | Vice President |
Name | File Date |
---|---|
Dissolution | 2017-08-30 |
Reinstatement Certificate of Existence | 2017-08-23 |
Reinstatement | 2017-08-23 |
Reinstatement Approval Letter Revenue | 2017-08-23 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-05-18 |
Annual Report | 2014-01-30 |
Annual Report | 2013-01-11 |
Annual Report | 2012-02-28 |
Annual Report | 2011-06-28 |
Sources: Kentucky Secretary of State