Search icon

HAND SURGERY SPECIALISTS, INC.

Company Details

Name: HAND SURGERY SPECIALISTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1996 (29 years ago)
Authority Date: 23 Feb 1996 (29 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Organization Number: 0412323
Principal Office: 10700 MONTGOMERY RD, STE 150, CINCINNATI, OH 45242
Place of Formation: OHIO

Vice President

Name Role
Daniel G Reilly Vice President
T Greg Sommerkamp Vice President
Paul R Fassler Vice President

Director

Name Role
Peter J Stern Director
Thomas R Kiefhaber Director
Paul R Fassler Director
Daniel G Reilly Director
T Greg Sommerkamp Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Peter J Stern President

Secretary

Name Role
Thomas R Kiefhaber Secretary

Treasurer

Name Role
Thomas R Kiefhaber Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-04-07
Annual Report 2019-06-05
Annual Report 2018-05-30
Annual Report 2017-06-27
Annual Report 2016-06-29
Annual Report 2015-04-13
Annual Report 2014-03-19
Annual Report 2013-02-20

Sources: Kentucky Secretary of State