COMMUNITY MEDICAL GROUP 2, P.S.C.

Name: | COMMUNITY MEDICAL GROUP 2, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 2009 (16 years ago) |
Organization Date: | 29 Apr 2009 (16 years ago) |
Last Annual Report: | 01 May 2017 (8 years ago) |
Organization Number: | 0728869 |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4801 OLYMPIA PARK PLAZA, SUITE 3000, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY ANN HENRY | Treasurer |
Name | Role |
---|---|
GINGER FIGG | Registered Agent |
Name | Role |
---|---|
MARY ANN HENRY | Director |
MARY BARRY | Director |
Name | Role |
---|---|
STEVE GOLDSTEIN | President |
Name | Role |
---|---|
DAVID DUES | Shareholder |
STEVEN GOLDSTEIN | Shareholder |
TRESA RATTERMAN | Shareholder |
MARY BARRY | Shareholder |
MARY ANN HENRY | Shareholder |
Name | Role |
---|---|
TRESA RATTERMAN | Secretary |
Name | Role |
---|---|
STEVEN GOLDSTEIN, M.D. | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-04-11 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-01 |
Principal Office Address Change | 2016-08-10 |
Registered Agent name/address change | 2016-08-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State