Search icon

ROBERT J. MIDDLETON, M.D., PLLC

Company Details

Name: ROBERT J. MIDDLETON, M.D., PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2008 (17 years ago)
Organization Date: 26 Jun 2008 (17 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0708239
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3703 TAYLORSVILLE ROAD, SUITE 206, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT J. MIDDLETON, M.D., PLLC Registered Agent

Manager

Name Role
Robert J. Middleton, MD Manager

Organizer

Name Role
ROBERT J. MIDDLETON, M.D. Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-31
Annual Report 2020-04-23
Annual Report 2019-06-06
Annual Report 2019-06-06
Registered Agent name/address change 2018-05-16
Principal Office Address Change 2018-05-16
Annual Report 2018-05-16
Annual Report 2017-06-17
Annual Report 2016-04-14

Sources: Kentucky Secretary of State