Search icon

FCPBS, LLC

Company Details

Name: FCPBS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0479098
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1401 HARRODSBURG RD., SUITE C-100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Manager

Name Role
Thomas Schwarcz Manager
William Dennis Newton Manager
Dermot P Halpin Manager

Organizer

Name Role
MICHAEL E. DEFRANK Organizer

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

Former Company Names

Name Action
COMMONWEALTH PHYSICIANS' BILLING SERVICE, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-29
Principal Office Address Change 2011-07-29
Annual Report 2011-07-29
Amendment 2010-07-30
Annual Report 2010-06-02
Annual Report 2009-05-05
Annual Report 2008-06-04
Principal Office Address Change 2007-05-02
Annual Report 2007-05-02

Sources: Kentucky Secretary of State