Name: | PHYSICIANS MANAGEMENT CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Sep 1997 (27 years ago) |
Authority Date: | 22 Sep 1997 (27 years ago) |
Last Annual Report: | 18 Oct 2002 (22 years ago) |
Organization Number: | 0439009 |
Principal Office: | 500 INTERSTATE BLVD. SOUTH, NASHVILLE, TN 37210 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Elaine L Cockerham | Secretary |
Name | Role |
---|---|
Judy A Kelley | President |
Name | Role |
---|---|
John W Crews | Vice President |
Name | Role |
---|---|
Ronald K Davis | Director |
George A Hurt | Director |
RONALD K. DAVIS, M.D. | Director |
EMERSON D. FARLEY, JR. M | Director |
GEORGE A. HURT, M.D. | Director |
GEORGE A. KNAYSI, M.D. | Director |
WILLETTE L. LEHEW, M.D. | Director |
CHARLES L. MCDOWELL, M.D | Director |
George A Knaysi | Director |
Name | Role |
---|---|
Elaine L Cockerham | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2004-09-14 |
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-11-21 |
Annual Report | 2001-07-27 |
Annual Report | 2000-07-27 |
Annual Report | 1999-10-12 |
Annual Report | 1998-04-30 |
Application for Certificate of Authority | 1997-09-22 |
Date of last update: 25 Dec 2024
Sources: Kentucky Secretary of State