Search icon

JERRY J. LIERL, M.D., P.S.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JERRY J. LIERL, M.D., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Feb 2006 (19 years ago)
Organization Date: 10 Feb 2006 (19 years ago)
Last Annual Report: 23 Jun 2011 (14 years ago)
Organization Number: 0631927
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 20 MEDICAL VILLAGE DRIVE, SUITE 177, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
JERRY J. LIERL Sole Officer

Shareholder

Name Role
JERRY J. LIERL Shareholder

Director

Name Role
JERRY J. LIERL Director

Signature

Name Role
JERRY J LIERL Signature

Incorporator

Name Role
MICHAEL E. DEFRANK Incorporator

Registered Agent

Name Role
MICHAEL E. DEFRANK Registered Agent

National Provider Identifier

NPI Number:
1871545004

Authorized Person:

Name:
JERRY J. LIERL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
No
Selected Taxonomy:
207RI0011X - Interventional Cardiology Physician
Is Primary:
Yes

Contacts:

Fax:
8593313326

Form 5500 Series

Employer Identification Number (EIN):
204320523
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

Former Company Names

Name Action
PATIENT CHOICE CARDIOLOGY, P.S.C. Old Name

Filings

Name File Date
Dissolution 2011-12-12
Annual Report 2011-06-23
Amendment 2010-12-27
Annual Report 2010-03-30
Principal Office Address Change 2010-03-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State