EAST LOUISVILLE PATHOLOGISTS, P.S.C.

Name: | EAST LOUISVILLE PATHOLOGISTS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1997 (28 years ago) |
Organization Date: | 21 Jul 1997 (28 years ago) |
Last Annual Report: | 26 Jul 2019 (6 years ago) |
Organization Number: | 0436137 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6001 HACKNEY COACH DRIVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK E. RICHARDSON, M.D. | Registered Agent |
Name | Role |
---|---|
TIMOTHY H MATTHEWS | President |
Name | Role |
---|---|
Mark E Richardson | Director |
Christopher M Kauffmann | Director |
Timothy H Matthews | Director |
TIMOTHY D JONES | Director |
Name | Role |
---|---|
Mark E Richardson | Shareholder |
Christopher M Kauffmann | Shareholder |
Timothy H Matthews | Shareholder |
TIMOTHY D JONES | Shareholder |
Name | Role |
---|---|
MARK E. RICHARDSON | Incorporator |
Name | Role |
---|---|
TIMOTHY D JONES | Secretary |
Name | Role |
---|---|
TIMOTHY D JONES | Treasurer |
Name | Role |
---|---|
CHRISTOPHER M KAUFFMANN | Vice President |
MARK E RICHARDSON | Vice President |
Name | File Date |
---|---|
Dissolution | 2019-12-26 |
Principal Office Address Change | 2019-07-26 |
Annual Report | 2019-07-26 |
Registered Agent name/address change | 2019-07-26 |
Annual Report | 2018-06-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State