Search icon

CENTRAL ANESTHESIA MANAGEMENT SERVICES, INC.

Company Details

Name: CENTRAL ANESTHESIA MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1998 (27 years ago)
Organization Date: 02 Jul 1998 (27 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0458826
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DR STE 208, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

President

Name Role
Michael J Monea President

Secretary

Name Role
Tashai Stephenson Secretary

Vice President

Name Role
Debbra Dedden Vice President

Director

Name Role
Raymond Sullivan Director
Sara Murray Director
Cathy Mucenski Director
Anthony Zimmermann Director
Timothy Dickinson Director
Masroor Alam Director
Joseph Hassoun Director

Incorporator

Name Role
MARK J JAHNKE Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-29
Annual Report 2015-05-13
Annual Report 2014-06-12
Annual Report 2013-06-28
Annual Report 2012-06-25
Annual Report 2011-06-29
Annual Report 2010-06-23
Annual Report 2009-06-29
Annual Report 2008-06-18

Sources: Kentucky Secretary of State