Search icon

THE ENDOCRINE & DIABETES CENTER, P.S.C.

Company Details

Name: THE ENDOCRINE & DIABETES CENTER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 2008 (17 years ago)
Organization Date: 25 Aug 2008 (17 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0712234
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1169 EASTERN PARKWAY, STE 3310, LOUISVILLE , KY 40217
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY FULTZ Registered Agent

President

Name Role
Charles long President

Director

Name Role
Charles Long Director
William Mccullough Director
Jeremy Fultz Director

Shareholder

Name Role
Charles long Shareholder

Incorporator

Name Role
STEPHENS S. LAVALLO Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-07-07
Registered Agent name/address change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-04-01
Share Exchange 2020-06-05
Reinstatement Certificate of Existence 2020-01-31
Reinstatement 2020-01-31
Reinstatement Approval Letter Revenue 2020-01-31
Reinstatement Approval Letter UI 2020-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817934 0452110 2011-06-21 2200 E. PARRISH AVE BLDG E STE. 101, OWENSBORO, KY, 42030
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-07-08
Case Closed 2011-08-29

Related Activity

Type Complaint
Activity Nr 207649732
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-08-03
Abatement Due Date 2011-08-29
Current Penalty 1250.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2011-08-03
Abatement Due Date 2011-08-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2011-08-03
Abatement Due Date 2011-08-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State