Search icon

THE OPHTHALMOLOGY GROUP, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: THE OPHTHALMOLOGY GROUP, LLP
Legal type: Kentucky Limited Liability Partnership
Status: Inactive
File Date: 05 Jun 2008 (17 years ago)
Organization Date: 05 Jun 2008 (17 years ago)
Organization Number: 0706778
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1903 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

President

Name Role
MARK GILLESPIE, MD President
BARBARA BOWERS, MD President
JEFF JOHNSON, MD President
CARL W. BAKER, MD President
TED BORODOFSKY, MD President

Assumed Names

Name Status Expiration Date
PADUCAH RETINAL CENTER Inactive 2013-06-05
THE OPHTHALMOLOGY GROUP Inactive 2013-06-05

Filings

Name File Date
Withdrawal Notice of Lim. Liab. Partnership 2009-05-15
Statement of Reg. Limited Liability Partnership 2008-06-05
Certificate of Assumed Name 2008-06-05
Certificate of Assumed Name 2008-06-05

Court Cases

Court Case Summary

Filing Date:
2013-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOWERS
Party Role:
Plaintiff
Party Name:
THE OPHTHALMOLOGY GROUP, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOWERS
Party Role:
Plaintiff
Party Name:
THE OPHTHALMOLOGY GROUP, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE OPHTHALMOLOGY GROUP, LLP
Party Role:
Plaintiff
Party Name:
HOFFMAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State