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 |
Name | Role |
---|---|
JEREMY FULTZ | Registered Agent |
Name | Role |
---|---|
Charles long | President |
Name | Role |
---|---|
Charles Long | Director |
William Mccullough | Director |
Jeremy Fultz | Director |
Name | Role |
---|---|
Charles long | Shareholder |
Name | Role |
---|---|
STEPHENS S. LAVALLO | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313817934 | 0452110 | 2011-06-21 | 2200 E. PARRISH AVE BLDG E STE. 101, OWENSBORO, KY, 42030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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