Search icon

TRIANGLE ANESTHESIA GROUP, P.S.C.

Company Details

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

Shareholder

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

Incorporator

Name Role
JOSEPH H. MILLER Incorporator

Director

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

Registered Agent

Name Role
SAMUEL G. CARNEAL, ESQ. Registered Agent

President

Name Role
GAVIN L ROTH President

Secretary

Name Role
John B Sanders Secretary

Vice President

Name Role
JOHN R JENKINS Vice President

Filings

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