Name: | TSGA Anesthesia, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2014 (11 years ago) |
Organization Date: | 06 May 2014 (11 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0886585 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 425 Centre View Blvd, Crestview Hills, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chadwick Hatfield | Member |
Karlina Patton | Member |
Michael Jones | Member |
Scott Leverage | Member |
Joel Warren | Member |
Samir Vermani | Member |
Allan Lam | Member |
Daniel G. Fagel | Member |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
Gregory Bee | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-02 |
Reinstatement Certificate of Existence | 2022-10-20 |
Reinstatement | 2022-10-20 |
Reinstatement Approval Letter Revenue | 2022-10-20 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-16 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State