Search icon

KY SPINE & REHAB, PSC

Company Details

Name: KY SPINE & REHAB, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2010 (15 years ago)
Organization Date: 21 Jun 2010 (15 years ago)
Last Annual Report: 28 Mar 2018 (7 years ago)
Organization Number: 0765483
Principal Office: 4054 SAWYER ROAD, SARASOTA, FL 34233
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gregory A. Bronner President

Director

Name Role
GREGORY A. BRONNER Director

Shareholder

Name Role
GREGORY A. BRONNER Shareholder

Incorporator

Name Role
GREGORY A BRONNER Incorporator

Registered Agent

Name Role
VINCENT PAYNE Registered Agent

Secretary

Name Role
VINCENT PAYNE Secretary

Vice President

Name Role
GARY KOMPOTHECRAS Vice President

Filings

Name File Date
Dissolution 2019-05-07
Registered Agent name/address change 2018-03-28
Annual Report 2018-03-28
Annual Report 2017-06-21
Principal Office Address Change 2017-06-16
Annual Report 2016-07-05
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-01
Annual Report Amendment 2014-06-24
Annual Report 2014-05-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200128 Civil Rights Employment 2012-03-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-03-09
Termination Date 2014-12-09
Date Issue Joined 2012-10-31
Section 2000
Sub Section SX
Status Terminated

Parties

Name CAMPBELL,
Role Plaintiff
Name KY SPINE & REHAB, PSC
Role Defendant

Sources: Kentucky Secretary of State