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 |
Name | Role |
---|---|
Daniel G Reilly | Vice President |
T Greg Sommerkamp | Vice President |
Paul R Fassler | Vice President |
Name | Role |
---|---|
Peter J Stern | Director |
Thomas R Kiefhaber | Director |
Paul R Fassler | Director |
Daniel G Reilly | Director |
T Greg Sommerkamp | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Peter J Stern | President |
Name | Role |
---|---|
Thomas R Kiefhaber | Secretary |
Name | Role |
---|---|
Thomas R Kiefhaber | Treasurer |
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