Search icon

SJL PHYSICIAN MANAGEMENT SERVICES, INC.

Company Details

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

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Christy L. Spitser Secretary

Director

Name Role
Christy L. Spitser Director
Carmel Jones Director
Will Azmat Director
EUGENE A. WOODS, CEO Director
VIRGINIA DEMPSEY Director
GARY J. ERMERS Director

President

Name Role
Carmel Jones President

Treasurer

Name Role
Will Azmat Treasurer

Incorporator

Name Role
EUGENE A. WOODS, CEO Incorporator

Filings

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