Name: | CARDIOLOGY PARTNERS OF LEXINGTON, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1998 (27 years ago) |
Authority Date: | 29 May 1998 (27 years ago) |
Last Annual Report: | 05 May 1999 (26 years ago) |
Organization Number: | 0457224 |
Principal Office: | 102 WOODMONT BLVD., SUITE 610, NASHVILLE, TN 37205 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JAMIE J. JACOBS, M. D. | Director |
DENNIS B. KELLY, M. D. | Director |
Name | Role |
---|---|
JAMIE J. JACOBS, M. D. | Incorporator |
DENNIS B, KELLY. M. D. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
JACOBS, KELLY & WAKEFIELD, P.S.C. | Merger |
JACOBS & KELLY, P. S. C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CARDIOLOGY ASSOCIATES OF LEXINGTON | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-02 |
Articles of Merger | 1998-06-16 |
Certificate of Withdrawal of Assumed Name | 1998-06-12 |
Application for Certificate of Authority | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State