Name: | LOUISVILLE SURGICAL BARIATRIC ASSOCIATES, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2004 (21 years ago) |
Organization Date: | 06 Jan 2004 (21 years ago) |
Last Annual Report: | 29 Apr 2011 (14 years ago) |
Organization Number: | 0575789 |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4402 CHURCHMAN AVENUE, SUITE 202, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID B. BLANDFORD | Registered Agent |
Name | Role |
---|---|
JOHN N OLSOFKA | President |
Name | Role |
---|---|
JOEL P GARMON | Secretary |
Name | Role |
---|---|
JOSEPH M BLANDFORD, JR | Vice President |
Name | Role |
---|---|
JOSEPH M BLANDFORD JR. | Director |
JOEL P GARMON | Director |
JOHN N OLSOFKA | Director |
VINCENT C LUSCO | Director |
BRYCE E SCHUSTER | Director |
ROBERT C STEWART | Director |
Name | Role |
---|---|
JOSEPH M BLANDFORD, JR. | Shareholder |
JOEL P GARMON | Shareholder |
JOHN N OLSOFKA | Shareholder |
VINCENT C LUSCO, III | Shareholder |
BRYCE E SCHUSTER | Shareholder |
ROBERT C STEWART | Shareholder |
Name | Role |
---|---|
JOSEPH M. BLANDFORD JR MD | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-02-20 |
Annual Report | 2011-04-29 |
Principal Office Address Change | 2010-05-11 |
Annual Report | 2010-05-11 |
Annual Report | 2009-05-06 |
Annual Report | 2008-02-07 |
Annual Report | 2007-01-11 |
Annual Report | 2006-01-26 |
Annual Report | 2005-02-15 |
Articles of Incorporation | 2004-01-06 |
Sources: Kentucky Secretary of State