Name: | FAMILY PRACTICE TECHNOLOGIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1994 (30 years ago) |
Organization Date: | 15 Nov 1994 (30 years ago) |
Last Annual Report: | 20 Mar 2002 (23 years ago) |
Organization Number: | 0338414 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2228 YOUNG DR., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Paul R Young | Vice President |
Name | Role |
---|---|
Michael D Hagen | Treasurer |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
Name | Role |
---|---|
Robert F Avant | President |
Name | Role |
---|---|
ROBERT F. AVANT, M.D. | Registered Agent |
Name | Role |
---|---|
Michael D Hagen | Secretary |
Name | Action |
---|---|
FAMILY PRACTICE TECHNOLOGIES, INC. | Merger |
(NQ) ASSESSMENT TECHNOLOGIES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
FPT | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation | 2010-02-18 |
Annual Report | 2002-05-01 |
Annual Report | 2001-05-22 |
Annual Report | 2000-05-25 |
Annual Report | 1999-05-26 |
Statement of Change | 1998-05-12 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-09-29 |
Sources: Kentucky Secretary of State