Name: | ABBE M. CASSITY, DO, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2006 (19 years ago) |
Organization Date: | 09 Aug 2006 (19 years ago) |
Last Annual Report: | 28 Jun 2013 (12 years ago) |
Organization Number: | 0644552 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1816 CARTER AVENUE, ASHLAND , KY 41101-7575 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ABBE M CASSITY | Vice President |
Name | Role |
---|---|
ABBE M CASSITY | Treasurer |
Name | Role |
---|---|
ABBE M CASSITY | Director |
Name | Role |
---|---|
ABBE M CASSITY | Shareholder |
Name | Role |
---|---|
ABBE M CASSITY | Signature |
Name | Role |
---|---|
ABBE M CASSITY | Secretary |
Name | Role |
---|---|
ABBE M CASSITY | President |
Name | Role |
---|---|
ABBE M. CASSITY | Incorporator |
Name | Role |
---|---|
ABBE M. CASSITY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-28 |
Annual Report | 2012-09-07 |
Annual Report | 2011-02-24 |
Registered Agent name/address change | 2010-07-13 |
Annual Report | 2010-06-30 |
Annual Report | 2009-04-16 |
Annual Report | 2008-06-30 |
Principal Office Address Change | 2008-06-27 |
Registered Agent name/address change | 2008-06-27 |
Sources: Kentucky Secretary of State