Search icon

LCA-VISION INC.

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
Annual Report 2019-06-18
Annual Report 2018-05-07
Annual Report 2017-06-19
Annual Report 2016-06-15
Registered Agent name/address change 2015-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800499 Trademark 2008-09-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-09-17
Termination Date 2009-02-03
Section 1125
Status Terminated

Parties

Name RETINA ASSOCIATES, P.S.C.
Role Plaintiff
Name LCA-VISION INC.
Role Defendant
0800517 Medical Malpractice 2008-09-29 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-09-29
Termination Date 2008-11-25
Section 1441
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State