Search icon

KENTUCKIANA COLON AND RECTAL SURGERY, PLLC

Company Details

Name: KENTUCKIANA COLON AND RECTAL SURGERY, PLLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Mar 2001 (24 years ago)
Organization Date: 27 Mar 2001 (24 years ago)
Last Annual Report: 21 Apr 2008 (17 years ago)
Managed By: Managers
Organization Number: 0513133
ZIP code: 40207
Primary County: Jefferson
Principal Office: 1904 ROUND RIDGE RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Member

Name Role
Wayne Tuckson Member

Signature

Name Role
Wayne B Tuckson Signature

Organizer

Name Role
JAMES H. BECKETT Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Principal Office Address Change 2008-05-09
Annual Report 2008-04-21
Principal Office Address Change 2007-03-13
Annual Report 2007-03-06
Annual Report 2006-03-10
Annual Report 2005-03-19
Annual Report 2003-06-19
Annual Report 2002-10-18
Principal Office Address Change 2002-08-20

Date of last update: 28 Dec 2024

Sources: Kentucky Secretary of State