Search icon

DR. NICOLE A. MIDDLETON, P.S.C.

Company Details

Name: DR. NICOLE A. MIDDLETON, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2010 (15 years ago)
Organization Date: 13 May 2010 (15 years ago)
Last Annual Report: 20 May 2015 (10 years ago)
Organization Number: 0763002
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2425 SCOTTSVILLE ROAD, SUITE 120, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Assistant Treasurer

Name Role
David G. Slezak Assistant Treasurer

President

Name Role
Nicole A Middleton President

Assistant Secretary

Name Role
S. Paul Steelman Assistant Secretary
Randal G. Ammons Assistant Secretary
David G. Slezak Assistant Secretary
Annette Rodriguez Lebron Assistant Secretary
Kathy Miller Assistant Secretary

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Treasurer

Name Role
S Paul Steelman Treasurer

Secretary

Name Role
Nicole A, Middleton Secretary

Incorporator

Name Role
NICOLE A. MIDDLETON Incorporator

Director

Name Role
NICOLE A MIDDLETON Director

Shareholder

Name Role
NICOLE A MIDDLETON Shareholder

Filings

Name File Date
Dissolution 2015-11-17
Annual Report 2015-05-20
Principal Office Address Change 2014-06-26
Annual Report 2014-06-26
Annual Report 2013-06-03
Registered Agent name/address change 2013-02-04
Annual Report 2012-05-31
Annual Report 2011-06-06
Articles of Incorporation (Professional) 2010-05-13

Sources: Kentucky Secretary of State