Search icon

CENTRAL KENTUCKY AMBULATORY SURGERY CENTER, PLLC

Company Details

Name: CENTRAL KENTUCKY AMBULATORY SURGERY CENTER, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2000 (25 years ago)
Organization Date: 07 Sep 2000 (25 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0499819
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 230 WEST MAIN STREET, SUITE 400, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARTHUR RIVARD Registered Agent

Member

Name Role
Anjum Bux Member
Arthur Rivard Member
William Rankin Member

Organizer

Name Role
LISA ENGLISH HINKLE Organizer

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-05-19
Annual Report 2022-03-19
Annual Report 2021-05-16
Annual Report 2020-05-03
Annual Report 2019-06-09
Amendment 2019-05-10
Annual Report 2018-06-01
Principal Office Address Change 2017-06-10
Registered Agent name/address change 2017-06-10

Sources: Kentucky Secretary of State