Name: | ROBERT B. CHAMBLISS, M.D., PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2001 (24 years ago) |
Organization Date: | 10 Aug 2001 (24 years ago) |
Last Annual Report: | 08 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0520748 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 226 FAIRGROUNDS RD, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL E DEFRANK | Registered Agent |
Name | Role |
---|---|
Robert B. Chambliss, MD | Member |
Name | Role |
---|---|
ROBERT B CHAMBLISS, MD | Signature |
Name | Role |
---|---|
MICHAEL E DEFRANK | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Principal Office Address Change | 2017-06-13 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-25 |
Annual Report | 2013-06-13 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-07 |
Annual Report | 2010-06-24 |
Sources: Kentucky Secretary of State