Search icon

SH NKY, P.S.C.

Company Details

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

President

Name Role
Michael Kirkwood President

Secretary

Name Role
John A Darpel Secretary

Vice President

Name Role
Vincent T Bilotta Vice President

Director

Name Role
PAUL A JACOBS Director
JOHN R JACKSON Director
MICHAEL J GERWE Director
ADAM T CRAWFORD Director
MEREDITH H DONNELLY Director

Incorporator

Name Role
JOHN R. STEVIE Incorporator
ALFRED A. JACOBS Incorporator
JOHN A. DARPEL, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

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

Assumed Names

Name Status Expiration Date
SH NKY, INC. Unknown -

Filings

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