Name: | PAIN CARE INSTITUTE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Feb 1997 (28 years ago) |
Authority Date: | 25 Feb 1997 (28 years ago) |
Last Annual Report: | 27 Jan 2012 (13 years ago) |
Organization Number: | 0429117 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 601 WASHINGTON AVE., SUITE 390, NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip Zaacks, M.D. | Manager |
Name | Role |
---|---|
PHILIP L. ZAACKS | Organizer |
Name | File Date |
---|---|
Revocation Return | 2013-10-23 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report Return | 2013-05-16 |
Annual Report | 2012-01-27 |
Annual Report | 2011-04-18 |
Annual Report | 2010-04-15 |
Annual Report | 2009-09-28 |
Annual Report | 2008-03-26 |
Annual Report | 2007-01-29 |
Annual Report | 2006-04-12 |
Sources: Kentucky Secretary of State