Name: | HILKIT, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1994 (30 years ago) |
Organization Date: | 23 Nov 1994 (30 years ago) |
Last Annual Report: | 23 Apr 2004 (21 years ago) |
Organization Number: | 0338811 |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 200 CLINIC DR., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Carroll M Steinfeld | Vice President |
Name | Role |
---|---|
Mohan K Rao | Secretary |
Name | Role |
---|---|
Mohan K Rao | Treasurer |
Name | Role |
---|---|
James L Beck | President |
Name | Role |
---|---|
Riad Adoumie | Shareholder |
Wallace R. Alexander | Shareholder |
Iyad A. Aljabi | Shareholder |
Maria C. Aljabi | Shareholder |
Christine Asher | Shareholder |
Richard Bauer | Shareholder |
James L. Beck | Shareholder |
Gerry A. Bernardo | Shareholder |
James M. Bowles | Shareholder |
Mark R. Campbell | Shareholder |
Name | Role |
---|---|
GEORGE E. AINSWORTH, JR. | Incorporator |
IYAD A. ALJABI, M.D. | Incorporator |
CRAIG B. AMUNDSON, M.D. | Incorporator |
RICHARD C. BAUER, M.D | Incorporator |
JAMES M. BOWLES, M.D. | Incorporator |
Name | Role |
---|---|
JAMES L. BECK, M.D. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2005-03-07 |
Annual Report | 2003-04-28 |
Annual Report | 2002-06-05 |
Annual Report | 2001-08-17 |
Annual Report | 2000-07-06 |
Annual Report | 1999-08-17 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Amendment | 1997-01-09 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State