Name: | SH NKY, P.S.C. |
Legal type: | Foreign Professional Services Corp. |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2013 (12 years ago) |
Authority Date: | 20 Jun 2013 (12 years ago) |
Last Annual Report: | 16 Apr 2014 (11 years ago) |
Organization Number: | 0860416 |
Principal Office: | 2060 READING RD, SUITE 150, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Michael Kirkwood | President |
Name | Role |
---|---|
John A Darpel | Secretary |
Name | Role |
---|---|
Vincent T Bilotta | Vice President |
Name | Role |
---|---|
PAUL A JACOBS | Director |
JOHN R JACKSON | Director |
MICHAEL J GERWE | Director |
ADAM T CRAWFORD | Director |
MEREDITH H DONNELLY | Director |
Name | Role |
---|---|
JOHN R. STEVIE | Incorporator |
ALFRED A. JACOBS | Incorporator |
JOHN A. DARPEL, JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
OB/GYN SPECIALISTS OF NORTHERN KENTUCKY, INC. | Merger |
STEVIE, JACOBS, DARPEL & BURCHELL, P.S.C. | Old Name |
STEVIE, JACOBS & DARPEL, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SH NKY, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2015-09-12 |
Annual Report | 2014-04-16 |
Registered Agent name/address change | 2014-01-17 |
Articles of Merger | 2013-06-27 |
Application for Certificate of Authority(Corp) | 2013-06-20 |
Amendment | 2013-06-19 |
Annual Report | 2013-01-09 |
Registered Agent name/address change | 2012-06-14 |
Annual Report | 2012-06-14 |
Annual Report | 2011-02-21 |
Sources: Kentucky Secretary of State