RETINA CONSULTANTS, LTD.

Name: | RETINA CONSULTANTS, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1993 (32 years ago) |
Authority Date: | 06 Jul 1993 (32 years ago) |
Last Annual Report: | 03 May 2009 (16 years ago) |
Organization Number: | 0317366 |
Principal Office: | 1600 S. BRENTWOOD, SUITE 800, ST. LOUIS, MO 63144-1317 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
NANCY H HOLEKAMP | Treasurer |
Name | Role |
---|---|
MATTHEW S THOMAS | Secretary |
Name | Role |
---|---|
MARK GILBERT GRAND | President |
Name | Role |
---|---|
DANIEL P JOSEPH | Vice President |
KEVIN J BLINDER | Vice President |
GAURAV K SHAH | Vice President |
NICHOLAS E ENGELBRECHT | Vice President |
Name | Role |
---|---|
KEVIN J BLINDER | Director |
GAURAV K SHAH | Director |
NICHOLAS E ENGELBECHT | Director |
MARK GILBERT GRAND | Director |
NANCY M HOLEKAMP | Director |
DANIEL P JOSEPH | Director |
MATTHEW A THOMAS | Director |
ISAAC BONIUK, M.D. | Director |
NEVA ARRIBAS, M.D. | Director |
R. JOSEPH OLK, M.D. | Director |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-06-09 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-05-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State