Name: | OHIO VALLEY HEARTCARE, P.S.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Jul 1995 (30 years ago) |
Authority Date: | 10 Jul 1995 (30 years ago) |
Last Annual Report: | 22 Apr 2010 (15 years ago) |
Organization Number: | 0402723 |
Principal Office: | 901 ST. MARY'S DRIVE, SUITE 300, EVANSVILLE, IN 47714 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Larry Bucshon | President |
Name | Role |
---|---|
Philip Casino | Vice President |
Name | Role |
---|---|
Mike Browning | Secretary |
Name | Role |
---|---|
Mike Browning | Treasurer |
Name | Role |
---|---|
Larry Bucshon | Director |
Phillip Behrens | Director |
W. Philip Casino | Director |
Stephen Dickson | Director |
Tim Flesch | Director |
Gwen Sandefur | Director |
Mike Browning | Director |
Name | Role |
---|---|
St. Mary's Medical Group, Inc. | Shareholder |
Name | Role |
---|---|
Larry Bucshon | Signature |
Name | Status | Expiration Date |
---|---|---|
OHIO VALLEY HEARTCARE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-04-22 |
Registered Agent name/address change | 2010-04-19 |
Principal Office Address Change | 2009-10-23 |
Annual Report | 2009-10-23 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-26 |
Annual Report | 2007-10-08 |
Annual Report | 2006-06-12 |
Annual Report | 2005-07-06 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State