Search icon

TRI-STATE CENTERS FOR SIGHT, P.S.C.

Company Details

Name: TRI-STATE CENTERS FOR SIGHT, P.S.C.
Legal type: Foreign Professional Services Corp.
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1999 (26 years ago)
Authority Date: 30 Jun 1999 (26 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0476437
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 8044 MONTGOMERY RD. , STE. 155, CINCINNATI, OH 45236
Place of Formation: OHIO

Secretary

Name Role
SAIF JAWEED Secretary

Treasurer

Name Role
DANIEL C LOVE Treasurer

Director

Name Role
SAIF JAWEED Director
JEAN M NOLL Director
DANIEL C LOVE Director
FAIZUDDIN M KHAJA Director
MARK A CEPELA Director
MATTHEW J DYKHUIZEN Director

President

Name Role
MARK A CEPELA President

Registered Agent

Name Role
MARK A CEPELA Registered Agent

Former Company Names

Name Action
TRI-STATE EYE CARE, PSC Old Name
JERRY W. CONNERS, P S C Merger

Assumed Names

Name Status Expiration Date
TRI-STATE CENTERS FOR SIGHT, INC. Unknown -
TRI-STATE EYE CARE, INC. Unknown -
TRI-STATE LASER CENTERS Inactive 2021-06-22

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-04-03
Annual Report 2022-03-10
Replacement Cert of Auth 2022-01-11
Annual Report 2022-01-11
Revocation of Certificate of Authority 2021-10-19
Unhonored Check Letter 2021-07-19
Annual Report 2020-06-11
Annual Report 2019-07-09
Registered Agent name/address change 2019-05-09

Sources: Kentucky Secretary of State