Name: | NKH, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2003 (22 years ago) |
Organization Date: | 21 Apr 2003 (22 years ago) |
Last Annual Report: | 22 Mar 2010 (15 years ago) |
Organization Number: | 0558550 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 380 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Daniel Courtade | Vice President |
Robert Toltzis | Vice President |
Name | Role |
---|---|
Richard Grover | Secretary |
Name | Role |
---|---|
Kevin Miller | President |
Name | Role |
---|---|
Paul Gregory Houlihan | Treasurer |
Name | Role |
---|---|
Daniel Courtade | Director |
Richard Grover | Director |
Kevin Miller | Director |
Paul Gregory Houlihan | Director |
Robert Toltzis | Director |
Name | Role |
---|---|
Daniel Courtade | Shareholder |
Richard Grover | Shareholder |
Kevin Miller | Shareholder |
Robert Toltzis | Shareholder |
Paul Gregory Houlihan | Shareholder |
Name | Role |
---|---|
RICHARD W GROVER, M.D. | Incorporator |
Name | Role |
---|---|
MICHAEL E DEFRANK | Registered Agent |
Name | Action |
---|---|
NORTHERN KENTUCKY HEART, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Amendment | 2010-12-28 |
Annual Report | 2010-03-22 |
Annual Report Amendment | 2009-09-28 |
Annual Report | 2009-01-26 |
Annual Report | 2008-03-07 |
Annual Report | 2007-02-12 |
Annual Report | 2006-02-13 |
Annual Report | 2005-06-15 |
Articles of Incorporation | 2003-04-21 |
Sources: Kentucky Secretary of State