Search icon

PHC-LOUISVILLE, INC.

Company Details

Name: PHC-LOUISVILLE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 02 Sep 1997 (27 years ago)
Authority Date: 02 Sep 1997 (27 years ago)
Last Annual Report: 21 Apr 2000 (25 years ago)
Organization Number: 0438032
Principal Office: 990 HAMMOND DR STE 300, ATLANTA, GA 30328
Place of Formation: GEORGIA

Secretary

Name Role
Thomas Malin Rogers Jr. Secretary
Darcie A. Deopree Secretary

Treasurer

Name Role
C. David Rhoton Treasurer

Vice President

Name Role
Thomas Malin Rodgers Jr Vice President

President

Name Role
Sarah Cooper Garvin President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE CARDIOLOGY MANAGEMENT COMPANY Inactive No data

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-05-16
Annual Report 1999-07-15
Annual Report 1998-05-19
Amendment 1997-11-06
Articles of Merger 1997-10-03
Application for Certificate of Authority 1997-09-02
Articles of Incorporation 1997-03-07

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State