Search icon

CEPA-KENTUCKY, PSC

Company Details

Name: CEPA-KENTUCKY, PSC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
File Date: 02 Jun 2011 (14 years ago)
Organization Date: 02 Jun 2011 (14 years ago)
Last Annual Report: 26 Jun 2024 (7 months ago)
Organization Number: 0790617
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 2100 POWELL STREET, SUITE 400, EMERYVILLE, CA 94608-1844
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Director

Name Role
WESLEY A. CURRY Director
MARTIN E. OGLE Director
MARK J. SPIRO Director
Theo Koury Director
Matthew Stilson Director

Incorporator

Name Role
JAMES C. SEIFFERT Incorporator

President

Name Role
Theo Koury President

Secretary

Name Role
Mitchell Cohen Secretary

Vice President

Name Role
Matthew Stilson Vice President

Treasurer

Name Role
Natallia Westin Treasurer

Shareholder

Name Role
Theo Koury Shareholder
Matthew Stilson Shareholder

Former Company Names

Name Action
CEPA-KENTUCKY, PSC Type Conversion

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-17
Annual Report 2022-05-23
Annual Report 2021-06-08
Annual Report 2020-04-15
Principal Office Address Change 2019-04-18
Annual Report 2019-04-18
Annual Report Amendment 2018-05-17
Annual Report 2018-05-02
Annual Report 2017-05-01

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State