Name: | THE BARIATRIC INSTITUTE OF KENTUCKY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1999 (25 years ago) |
Organization Date: | 20 Sep 1999 (25 years ago) |
Last Annual Report: | 09 Feb 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0480518 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 125 EAST MAXWELL STREET, SUITE 201, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDALL J. BOLAR, M.D. | Organizer |
Name | Role |
---|---|
JOSEPH C. BENTON, ESQ. | Registered Agent |
Name | Role |
---|---|
Randall J. Bolar | Member |
Name | Action |
---|---|
GEORGETOWN SURGICAL CLINIC, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE BARIATRIC CENTER | Inactive | 2008-04-14 |
GEORGETOWN SURGICAL CLINIC | Inactive | 2008-03-21 |
THE BARIATRIC INSTITUTE AT GEORGETOWN | Inactive | 2008-03-21 |
THE BARIATRIC CENTER AT GEORGETOWN | Inactive | 2008-03-21 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Renewal of Assumed Name Return | 2007-10-25 |
Renewal of Assumed Name Return | 2007-10-02 |
Renewal of Assumed Name Return | 2007-10-02 |
Renewal of Assumed Name Return | 2007-10-02 |
Annual Report | 2007-02-09 |
Reinstatement | 2006-10-24 |
Administrative Dissolution | 2005-11-01 |
Sources: Kentucky Secretary of State