Name: | SJL PHYSICIAN MANAGEMENT SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 2009 (16 years ago) |
Organization Date: | 16 Mar 2009 (16 years ago) |
Last Annual Report: | 05 Jun 2023 (2 years ago) |
Organization Number: | 0725563 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ONE SAINT JOSEPH DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Christy L. Spitser | Secretary |
Name | Role |
---|---|
Christy L. Spitser | Director |
EUGENE A. WOODS, CEO | Director |
VIRGINIA DEMPSEY | Director |
GARY J. ERMERS | Director |
Carmel Jones | Director |
Will Azmat | Director |
Name | Role |
---|---|
EUGENE A. WOODS, CEO | Incorporator |
Name | Role |
---|---|
Carmel Jones | President |
Name | Role |
---|---|
Will Azmat | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-20 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-19 |
Principal Office Address Change | 2019-12-03 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-08 |
Sources: Kentucky Secretary of State