Search icon

TRI-STATE INFECTIOUS DISEASE CONSULTANTS, PSC

Company Details

Name: TRI-STATE INFECTIOUS DISEASE CONSULTANTS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Organization Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0429109
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 551, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI STATE INFECTIOUS DISEASE CONSULTANTS, PSC PROFIT SHARING PLAN 2012 311507529 2013-10-10 TRI STATE INFECTIOUS DISEASE CONSULTANTS, PSC 11
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 6063252721
Plan sponsor’s address P.O. BOX 1547, ASHLAND, KY, 411011547

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing CECILIA D. GAYNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing CECILIA D. GAYNOR
Valid signature Filed with authorized/valid electronic signature
TRI STATE INFECTIOUS DISEASE CONSULTANTS, PSC PROFIT SHARING PLAN 2012 311507529 2014-07-25 TRI STATE INFECTIOUS DISEASE CONSULTANTS, PSC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-01-01
Business code 621111
Sponsor’s telephone number 6063252721
Plan sponsor’s address 136 SUNSET COURT, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2014-07-25
Name of individual signing CECILIA D. GAYNOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-25
Name of individual signing CECILIA D. GAYNOR
Valid signature Filed with authorized/valid electronic signature

Shareholder

Name Role
Cecilia D Gaynor Shareholder

Incorporator

Name Role
CECILIA D. GAYNOR Incorporator

Registered Agent

Name Role
KIMBERLY S. MCCANN Registered Agent

Sole Officer

Name Role
Cecilia D Gaynor Sole Officer

Former Company Names

Name Action
CECILIA D. GAYNOR, MD, PSC Old Name

Filings

Name File Date
Dissolution 2015-06-17
Annual Report 2014-06-26
Annual Report 2013-06-24
Annual Report 2012-06-19
Annual Report 2011-06-24
Annual Report 2010-03-17
Annual Report 2009-06-18
Annual Report 2008-06-24
Annual Report 2007-06-20
Annual Report 2006-10-11

Sources: Kentucky Secretary of State