Search icon

OHIO VALLEY HEARTCARE, P.S.C.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Larry Bucshon President

Vice President

Name Role
Philip Casino Vice President

Secretary

Name Role
Mike Browning Secretary

Treasurer

Name Role
Mike Browning Treasurer

Director

Name Role
Larry Bucshon Director
Phillip Behrens Director
W. Philip Casino Director
Stephen Dickson Director
Tim Flesch Director
Gwen Sandefur Director
Mike Browning Director

Shareholder

Name Role
St. Mary's Medical Group, Inc. Shareholder

Signature

Name Role
Larry Bucshon Signature

Assumed Names

Name Status Expiration Date
OHIO VALLEY HEARTCARE Inactive 2008-07-15

Filings

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