Search icon

HEALTHSOUTH SURGERY CENTER OF LOUISVILLE, INC.

Company Details

Name: HEALTHSOUTH SURGERY CENTER OF LOUISVILLE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 1997 (28 years ago)
Authority Date: 17 Jun 1997 (28 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0434538
Principal Office: ONE HEALTHSOUTH PARKWAY, BIRMINGHAM, AL 35243
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAY GRINNEY President

Treasurer

Name Role
JOHN WORKMAN Treasurer

Vice President

Name Role
JAMES P MCANDREWS, III Vice President

Assistant Secretary

Name Role
JODY B MARTIN Assistant Secretary

Director

Name Role
JAY GRINNEY Director
JOHN P WHITTINGTON Director
MICHAEL D SNOW Director

Secretary

Name Role
JOHN P WHITTINGTON Secretary

Filings

Name File Date
Certificate of Withdrawal 2007-07-10
Annual Report 2007-06-06
Annual Report 2006-06-14
Annual Report 2005-06-23
Annual Report 2004-07-08
Annual Report 2003-10-27
Annual Report 2002-09-26
Annual Report 2001-09-11
Annual Report 2000-05-25
Annual Report 1999-07-16

Sources: Kentucky Secretary of State