Name: | TRIANGLE ANESTHESIA GROUP, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2006 (19 years ago) |
Organization Date: | 31 Jan 2006 (19 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 0630983 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 425 LEWIS HARGETT CIRCLE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN B SANDERS, M.D. | Shareholder |
JOHN E STROTHER, M.D. | Shareholder |
JOHN R JENKINS, M.D. | Shareholder |
ELIZABETH S LANNI | Shareholder |
GAVIN L ROTH, M.D. | Shareholder |
ANTHONY E GIBSON,M.D. | Shareholder |
JOHN M DEMAIO,M.D. | Shareholder |
Name | Role |
---|---|
JOSEPH H. MILLER | Incorporator |
Name | Role |
---|---|
JOHN B SANDERS, M.D. | Director |
JOHN M. DEMAIO,M,D, | Director |
ANTHONY E GIBSON,M.D. | Director |
GAVIN L ROTH, M.D. | Director |
JOHN E STROTHER, M.D. | Director |
JOHN R JENKINS, M.D. | Director |
ELIZABETH S LANNI | Director |
Name | Role |
---|---|
SAMUEL G. CARNEAL, ESQ. | Registered Agent |
Name | Role |
---|---|
GAVIN L ROTH | President |
Name | Role |
---|---|
John B Sanders | Secretary |
Name | Role |
---|---|
JOHN R JENKINS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-04 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-30 |
Annual Report | 2020-05-22 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-25 |
Annual Report | 2017-05-09 |
Annual Report Amendment | 2016-04-21 |
Annual Report | 2016-04-20 |
Sources: Kentucky Secretary of State