Search icon

NORTON LOUISVILLE PRIMARY CARE CENTER, INC.

Company Details

Name: NORTON LOUISVILLE PRIMARY CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2007 (18 years ago)
Organization Date: 27 Jun 2007 (18 years ago)
Last Annual Report: 07 May 2018 (7 years ago)
Organization Number: 0667706
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 720 WEST HILL STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Russell F Cox Director
Robert B Azar Director
Michael W Gough Director

President

Name Role
Russell F Cox President

Secretary

Name Role
Robert B Azar Secretary

Treasurer

Name Role
Adam Kempf Treasurer

Incorporator

Name Role
JAMES D. CHARASIKA, M.D. Incorporator

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

Former Company Names

Name Action
LPCC, INC. Old Name
LOUISVILLE PRIMARY CARE CENTER, P.S.C. Merger
9TH & HILL PRIMARY CARE CENTER, P.S.C. Old Name
7TH & HILL PRIMARY CARE CENTER, P.S.C. Old Name
JAMES D. CHARASIKA, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
7TH. & HILL MEDICAL ASSOCIATES Inactive -
7TH & HILL MEDICAL CENTER Inactive -

Filings

Name File Date
Dissolution 2018-12-26
Annual Report 2018-05-07
Annual Report 2017-05-10
Annual Report 2016-03-28
Annual Report 2015-04-15
Annual Report 2014-03-03
Registered Agent name/address change 2013-03-15
Principal Office Address Change 2013-03-15
Annual Report 2013-03-15
Annual Report 2012-03-05

Sources: Kentucky Secretary of State