Search icon

QUALITY SURGICAL SOLUTIONS, PLLC

Company Details

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

Manager

Name Role
R. Neal Garrison Manager
ROBERT E ROBBINS Manager
Hiram C Polk, Jr. Manager
Michael H McCafferty Manager

Organizer

Name Role
JOHN J. ANDRIS, JR. Organizer

Registered Agent

Name Role
W.T.& C CORPORATE SERVICES, INC. Registered Agent

Filings

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