Name: | LOUISVILLE COMPREHENSIVE CARE MULTIPLE SCLEROSIS CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 2004 (21 years ago) |
Organization Date: | 08 Jul 2004 (21 years ago) |
Last Annual Report: | 01 Jul 2013 (12 years ago) |
Organization Number: | 0589991 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | SUBURBAN MEDICAL PLAZA II, 3991 DUTCHMANS LANE, 3RD FLOOR, SUITE 316, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vaughn Bell | President |
Name | Role |
---|---|
Laura Clark | Secretary |
Name | Role |
---|---|
Melissa Iglehart | Treasurer |
Name | Role |
---|---|
Mark Seabrook | Vice President |
Name | Role |
---|---|
Yvette F. Rojas | Director |
Roy J. Meckler, MD | Director |
Robert S. Tillett, Jr., MD, MSCS | Director |
Stephanie Speigel | Director |
Chuck Morton | Director |
Robin Tillett | Director |
Dawn Travelstead | Director |
Chuck Webb | Director |
Deborah Lockridge | Director |
DEBORAH S. LOCKRIDGE, R.N. | Director |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
ROBERT S. TILLETT, JR., DMD | Incorporator |
ROY J. MECKLER, MD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE MS CENTER | Inactive | 2015-08-06 |
Name | File Date |
---|---|
Dissolution | 2014-02-28 |
Annual Report | 2013-07-01 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-08 |
Principal Office Address Change | 2010-12-20 |
Certificate of Assumed Name | 2010-08-06 |
Annual Report | 2010-03-05 |
Annual Report Amendment | 2010-03-05 |
Principal Office Address Change | 2009-02-06 |
Annual Report | 2009-01-30 |
Sources: Kentucky Secretary of State