Name: | CENTRAL KENTUCKY SURGERY CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2004 (21 years ago) |
Organization Date: | 14 Sep 2004 (21 years ago) |
Last Annual Report: | 18 Mar 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0594804 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 217 SOUTH THIRD STREET, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynne Warner Lynn | Manager |
Nicholas Spoonmore | Manager |
William Rankin | Manager |
Anjum Bux | Manager |
Name | Role |
---|---|
MARGARET YOUNG LEVI | Organizer |
Name | Role |
---|---|
WILLIAM TYRE STAPLES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CKSC | Inactive | 2018-01-15 |
Name | File Date |
---|---|
Annual Report | 2025-03-18 |
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2024-07-01 |
Annual Report | 2023-04-06 |
Annual Report Amendment | 2022-07-05 |
Sources: Kentucky Secretary of State