Name: | QUALITY SURGICAL SOLUTIONS, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1997 (28 years ago) |
Organization Date: | 28 May 1997 (28 years ago) |
Last Annual Report: | 28 Dec 2010 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0433630 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 550 SOUTH JACKSON ST., SECOND FL., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
R. Neal Garrison | Manager |
ROBERT E ROBBINS | Manager |
Hiram C Polk, Jr. | Manager |
Michael H McCafferty | Manager |
Name | Role |
---|---|
JOHN J. ANDRIS, JR. | Organizer |
Name | Role |
---|---|
W.T.& C CORPORATE SERVICES, INC. | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2010-12-28 |
Reinstatement | 2010-12-28 |
Reinstatement Approval Letter Revenue | 2010-12-28 |
Dissolution | 2010-12-28 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-22 |
Annual Report | 2008-06-30 |
Annual Report | 2007-05-25 |
Annual Report | 2006-10-13 |
Annual Report | 2005-07-13 |
Sources: Kentucky Secretary of State