Search icon

LCA-VISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LCA-VISION INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2003 (22 years ago)
Authority Date: 17 Sep 2003 (22 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0568291
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 7840 MONTGOMERY ROAD, CINCINNATI, OH 45236
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Craig P.R. Joffe Director

Treasurer

Name Role
Joseph J. Harris Treasurer
Michael J. Celebrezz Treasurer

Secretary

Name Role
Kevin M. Dineen Secretary

President

Name Role
Craig P.R. Joffe President

Filings

Name File Date
Annual Report 2024-05-27
Annual Report 2023-06-22
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report 2020-06-29

Court Cases

Court Case Summary

Filing Date:
2008-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
LESLIE
Party Role:
Plaintiff
Party Name:
LCA-VISION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
LCA-VISION INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State