Search icon

CORPUS CHRISTI CLINIC, PSC

Company Details

Name: CORPUS CHRISTI CLINIC, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1996 (29 years ago)
Organization Date: 02 Aug 1996 (29 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0419593
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 327 B 2ND ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DR. JAMES BUCKMASTER Registered Agent

Sole Officer

Name Role
James Edward Buckmaster Sole Officer

Director

Name Role
James Edward Buckmaster Director

Shareholder

Name Role
James Edward Buckmaster Shareholder

Incorporator

Name Role
JOHN E. KAPPLER Incorporator

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-04-04
Annual Report 2022-03-30
Annual Report 2021-04-13
Annual Report 2020-01-10
Annual Report 2019-03-23
Registered Agent name/address change 2019-03-05
Annual Report 2018-03-26
Principal Office Address Change 2018-03-23
Annual Report 2017-03-03

Sources: Kentucky Secretary of State