Search icon

DRS. BROCK, HENDERSON, DI PRISCO & RAVELO & GREEN, INC.

Company Details

Name: DRS. BROCK, HENDERSON, DI PRISCO & RAVELO & GREEN, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2018 (6 years ago)
Organization Date: 23 Jun 1999 (26 years ago)
Authority Date: 21 Dec 2018 (6 years ago)
Last Annual Report: 29 Aug 2024 (8 months ago)
Organization Number: 1042549
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2301 Lexington Ave Ste 120, Ashland, KY 41101
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
Timothy North Registered Agent
Jack Krajekian Registered Agent

President

Name Role
J Marshall Green President
Jack Krajekian President

Director

Name Role
J Marshall Green Director
John E Brock Director

Accountant

Name Role
Beth Boggess Accountant
Jack Krajekian Accountant

Vice President

Name Role
John E Brock Vice President

Secretary

Name Role
J Marshall Green Secretary

Former Company Names

Name Action
DRS. KRAJEKIAN, BROCK, HENDERSON, DI PRISCO & RAVELO, INC. Old Name
DRS. KRAJEKIAN, BROCK, HENDERSON & DI PRISCO, INC. Old Name
Drs. Krajekian, Brock & Henderson Inc. Old Name

Filings

Name File Date
Amendment 2024-09-06
Annual Report Amendment 2024-08-29
Annual Report Amendment 2024-08-29
Registered Agent name/address change 2024-08-29
Annual Report Amendment 2024-08-29
Registered Agent name/address change 2024-08-29
Annual Report 2024-06-26
Amended Cert of Authority 2023-11-09
Annual Report 2023-06-29
Annual Report 2022-06-29

Sources: Kentucky Secretary of State