Search icon

JOSEPH BAJOREK, MD, PSC

Company Details

Name: JOSEPH BAJOREK, MD, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 1996 (29 years ago)
Organization Date: 04 Jan 1996 (29 years ago)
Last Annual Report: 31 Jul 2014 (11 years ago)
Organization Number: 0409965
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2222 WINCHESTER AVE., SUITE C, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH BAJOREK MD PSC PROFIT SHARING PLAN 2013 611294665 2014-09-10 JOSEPH BAJOREK MD PSC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 6063258364
Plan sponsor’s address 2222 WINCHESTER AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing JOSEPH BAJOREK, MD
Valid signature Filed with authorized/valid electronic signature
JOSEPH BAJOREK MD PSC PROFIT SHARING PLAN 2013 611294665 2014-09-10 JOSEPH BAJOREK MD PSC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 6063258364
Plan sponsor’s address 2222 WINCHESTER AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2014-08-15
Name of individual signing JOSEPH BAJOREK, MD
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
Joseph Bajorek Sole Officer

Shareholder

Name Role
Joseph Bajorek Shareholder

Registered Agent

Name Role
JOSEPH BAJOREK, M.D. Registered Agent

Incorporator

Name Role
.OSEPH BAJOREK, MD Incorporator

Filings

Name File Date
Dissolution 2015-06-24
Annual Report 2014-07-31
Annual Report 2013-06-14
Annual Report 2012-05-15
Annual Report 2011-04-01
Annual Report 2010-05-28
Annual Report 2009-01-23
Annual Report 2008-02-04
Annual Report 2007-01-25
Annual Report 2006-03-21

Sources: Kentucky Secretary of State