Name: | SURGICARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 03 Mar 1997 (28 years ago) |
Organization Date: | 03 Mar 1997 (28 years ago) |
Last Annual Report: | 20 Feb 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0429434 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 225 MEDICAL CENTER DRIVE, SUITE 403, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert P Meriwether | Member |
John Cecil | Member |
Kenneth Cook | Member |
James Eickholz | Member |
Rosemary Shiben | Member |
Name | Role |
---|---|
ROBERT P. MERIWETHER, M. | Organizer |
RICHARD D. SMITH, M.D. | Organizer |
Name | Role |
---|---|
JIM WRING | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-05-15 |
Annual Report | 2007-02-20 |
Annual Report | 2006-02-02 |
Statement of Change | 2005-03-07 |
Principal Office Address Change | 2005-03-07 |
Annual Report | 2005-02-16 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-13 |
Principal Office Address Change | 2002-06-20 |
Annual Report | 2001-09-11 |
Sources: Kentucky Secretary of State