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 |
Name | Role |
---|---|
SAIF JAWEED | Secretary |
Name | Role |
---|---|
DANIEL C LOVE | Treasurer |
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 |
Name | Role |
---|---|
MARK A CEPELA | President |
Name | Role |
---|---|
MARK A CEPELA | Registered Agent |
Name | Action |
---|---|
TRI-STATE EYE CARE, PSC | Old Name |
JERRY W. CONNERS, P S C | Merger |
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 |
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