Search icon

WHITELEY SURGICAL SERVICES, INC.

Company Details

Name: WHITELEY SURGICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Dec 2001 (23 years ago)
Organization Date: 13 Dec 2001 (23 years ago)
Last Annual Report: 03 Apr 2009 (16 years ago)
Organization Number: 0527057
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1029 MEDICAL CENTER CIRCLE, SUITE 200, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES G. WHITELEY, JR. Director
LAURE WHITELEY Director

Treasurer

Name Role
Laure Whiteley. Treasurer

Secretary

Name Role
Laure Whiteley. Secretary

Vice President

Name Role
Laure Whiteley. Vice President

Incorporator

Name Role
JAMES G. WHITELEY, JR. Incorporator
LAURE WHITELEY Incorporator

Registered Agent

Name Role
JAMES G. WHITELEY, JR. Registered Agent

President

Name Role
James G. Whiteley. Jr. President

Signature

Name Role
JAMES G WHITELEY JR Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-04-03
Annual Report 2008-06-17
Annual Report 2007-01-20
Annual Report 2006-05-09
Annual Report 2005-04-11
Annual Report 2003-06-10
Annual Report 2002-07-22
Articles of Incorporation 2001-12-13

Sources: Kentucky Secretary of State