Name: | GREATER CINCINNATI PATHOLOGISTS, INC. P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1998 (26 years ago) |
Authority Date: | 02 Nov 1998 (26 years ago) |
Last Annual Report: | 08 Apr 2010 (15 years ago) |
Organization Number: | 0464241 |
Principal Office: | 2139 AUBURN AVE, CINCINNATI, OH 45219 |
Place of Formation: | OHIO |
Name | Role |
---|---|
John F Vago | Shareholder |
RONALD BRUBAKER | Shareholder |
BLAKE NESTOK | Shareholder |
JAMES DEVITT | Shareholder |
Name | Role |
---|---|
John Vago | Treasurer |
Name | Role |
---|---|
Mohammed Nazek | President |
Name | Role |
---|---|
Mohammad N Nazek | Signature |
JOHN VAGO MD | Signature |
Name | Role |
---|---|
RONALD BRUBAKER | Director |
JOHN VAGO | Director |
TIM BRAVERMANN | Director |
Name | Role |
---|---|
KEVIN MONROE | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GREATER CINCINNATI PATHOLOGISTS, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-04-08 |
Annual Report | 2009-04-02 |
Annual Report | 2008-02-04 |
Annual Report | 2007-03-02 |
Annual Report | 2006-03-13 |
Annual Report | 2005-03-08 |
Annual Report | 2003-06-03 |
Name Renewal | 2003-05-19 |
Annual Report | 2002-08-26 |
Sources: Kentucky Secretary of State