Search icon

HPL, PSC

Company Details

Name: HPL, PSC
Legal type: Foreign Professional Services Corp.
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2006 (18 years ago)
Authority Date: 05 Dec 2006 (18 years ago)
Last Annual Report: 27 Jun 2011 (14 years ago)
Organization Number: 0652215
Principal Office: 6200 SO. SYRACUSE WAY, #440, GREENWOOD VILLAGE, OH 80111
Place of Formation: ILLINOIS

CEO

Name Role
Douglas D. Goetz CEO

Secretary

Name Role
Larry Wolk, M.D. Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Shelly Justice Vice President

Director

Name Role
Cristina Capoot Director
Douglas D. Goetz Director
Blair Tikker Director
Andrew Paul Director
Malcolm T. Kostuchenko Director

Shareholder

Name Role
Correctional Healthc n/a Shareholder

Assumed Names

Name Status Expiration Date
HEALTH PROFESSIONALS, LTD. Unknown -

Filings

Name File Date
App. for Certificate of Withdrawal 2012-01-10
Annual Report 2011-06-27
Annual Report 2010-06-30
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-28
Annual Report 2007-06-04
Application for Certificate of Authority 2006-12-05

Sources: Kentucky Secretary of State