Search icon

Advanced Practice Management, Inc.

Company Details

Name: Advanced Practice Management, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 2010 (15 years ago)
Organization Date: 14 Jun 2010 (15 years ago)
Last Annual Report: 30 Jun 2017 (8 years ago)
Organization Number: 0765061
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 771 CORPORATE DRIVE STE 605, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Max D Hammond III Secretary

Treasurer

Name Role
Max D Hammond III Treasurer

Vice President

Name Role
William P LaFountain Vice President
Max D Hammond III Vice President

Director

Name Role
William P LaFountain Director
Max D Hammond III Director

Incorporator

Name Role
Matthew D Watkins Incorporator

Registered Agent

Name Role
MICHAEL A. HAMILTON, PSC Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2018-11-29
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30
Annual Report 2016-05-31
Annual Report 2015-05-21
Annual Report 2014-06-11
Registered Agent name/address change 2014-06-10
Principal Office Address Change 2013-05-08
Annual Report 2013-05-08
Registered Agent name/address change 2012-09-05

Sources: Kentucky Secretary of State