Search icon

QUANTUM PHYSICIAN SERVICES, INC.

Company Details

Name: QUANTUM PHYSICIAN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1995 (29 years ago)
Organization Date: 15 Dec 1995 (29 years ago)
Last Annual Report: 10 Jun 2002 (23 years ago)
Organization Number: 0409171
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2647 REGENCY RD., STE 100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Leonard Heller President

Director

Name Role
Leonard Heller Director
Eric McWhorter Director
Gordon Garrett Director
John B Harris Director

Vice President

Name Role
Gordon Garrett Vice President

Registered Agent

Name Role
LEONARD E. HELLER Registered Agent

Secretary

Name Role
Daniel Heller Secretary

Incorporator

Name Role
ALLEN K. MONTGOMERY, JR. Incorporator

Filings

Name File Date
Administrative Dissolution Return 2003-12-04
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-08-20
Annual Report 2001-04-05
Annual Report 2000-09-07
Statement of Change 2000-07-19
Annual Report 1999-07-19
Statement of Change 1999-01-14
Annual Report 1998-08-12

Sources: Kentucky Secretary of State