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 |
Name | Role |
---|---|
Thomas Malin Rogers Jr. | Secretary |
Darcie A. Deopree | Secretary |
Name | Role |
---|---|
C. David Rhoton | Treasurer |
Name | Role |
---|---|
Thomas Malin Rodgers Jr | Vice President |
Name | Role |
---|---|
Sarah Cooper Garvin | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE CARDIOLOGY MANAGEMENT COMPANY | Inactive | No data |
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