Name: | PHYSICIANS PRIMARY CARE, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Oct 1994 (30 years ago) |
Organization Date: | 07 Oct 1994 (30 years ago) |
Last Annual Report: | 26 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0400908 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY A CAMPBELL | Member |
KATHLEEN F CAMPBELL | Member |
Name | Role |
---|---|
1902 ARNOLD PALMER BLVD | Registered Agent |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Status | Expiration Date |
---|---|---|
DIAGNOSTIC MEDICAL IMAGING ASSOCIATES | Inactive | 2019-11-19 |
DMIA | Inactive | 2019-11-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Principal Office Address Change | 2018-05-25 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-21 |
Annual Report | 2015-06-22 |
Certificate of Assumed Name | 2014-11-19 |
Certificate of Assumed Name | 2014-11-19 |
Annual Report | 2014-01-23 |
Annual Report | 2013-08-06 |
Annual Report | 2012-03-12 |
Sources: Kentucky Secretary of State