ORTHO KENTUCKY, PLLC

Name: | ORTHO KENTUCKY, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2009 (16 years ago) |
Organization Date: | 25 Aug 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0739864 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1760 NICHOLASVILLE ROAD, SUITE 604, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Daniel J Hackett | Member |
Samuel C Coy, MD | Member |
John J Vaughan, MD | Member |
George C Stephens, MD | Member |
Kaveh R Sajadi, MD | Member |
Thomas E Menke, MD | Member |
Name | Role |
---|---|
MICHAEL E. DEFRANK | Organizer |
Name | Role |
---|---|
KEEANA SAJADI BOARMAN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ORTHOPEDIC CONSULTANTS | Inactive | 2020-06-14 |
LEXINGTON ORTHOPAEDIC ASSOCIATES | Inactive | 2020-06-14 |
KENTUCKY ORTHOPAEDIC & HAND SURGEONS | Inactive | 2020-06-14 |
THE KENTUCKY SPINE INSTITUTE | Inactive | 2016-12-28 |
KENTUCKY BONE & JOINT SURGEONS | Inactive | 2015-06-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-05 |
Annual Report | 2023-02-28 |
Certificate of Assumed Name | 2022-08-10 |
Annual Report | 2022-03-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State