Search icon

SURGERY DEPARTMENTAL ASSOCIATION, INC.

Company Details

Name: SURGERY DEPARTMENTAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
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: 04 May 2015 (10 years ago)
Organization Number: 0314616
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % DEPT. OF SURGERY, U OF L HOSPITAL, 550 S. JACKSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Treasurer

Name Role
Jorge L Rodriguez Treasurer

Director

Name Role
J. DAVID RICHARDSON, M.D Director
DAVID R. CUNNINGHAM, PH. Director
HENRY D. GARRETSON, M.D. Director
KELLY M MCMASTERS Director
JORGE L RODRIGUEZ Director
ROBERT C G MARTIN Director
HIRAM C. POLK, JR., M.D. Director
SERG A. MARTINEZ, M.D. Director

President

Name Role
Kellly M McMasters President

Signature

Name Role
Kelly M McMasters Signature

Secretary

Name Role
ROBERT C G MARTIN Secretary

Registered Agent

Name Role
TERESA WILSON Registered Agent

Incorporator

Name Role
R. THOMAS CARTER, ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Reinstatement Certificate of Existence 2015-05-04
Reinstatement 2015-05-04
Reinstatement Approval Letter Revenue 2015-05-04
Administrative Dissolution 2009-11-03
Annual Report 2008-04-02
Annual Report 2007-04-25
Statement of Change 2007-04-10
Annual Report 2006-03-17
Annual Report 2005-03-17

Sources: Kentucky Secretary of State