Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
PSYCHIATRIC INSTITUTE OF NORTHERN KENTUCKY, INC.
Printable Forms
Subscribe to changes made to this entity
Statement of Change of Registered Agent / Registered Address
Request for corporate documents fillable PDF
General Information
Organization Number
0272001
Name
PSYCHIATRIC INSTITUTE OF NORTHERN KENTUCKY, INC.
Profit or Non-Profit
P - Profit
Company Type
KCO - Kentucky Corporation
Status
I - Inactive
Standing
G - Good
State
KY
File Date
4/23/1990
Organization Date
4/23/1990
Last Annual Report
6/12/2003
Principal Office
501 CHURCH ST NE STE 301
VIENNA, VA 22180
Registered Agent
C T CORP. SYSTEM
KY. HOME LIFE BLDG.
ROOM 1102
LOUISVILLE, KY 40202
Authorized Shares
1000
Current Officers
President
Timothy L Pullen
Secretary
Richard B Silver
Treasurer
Dennis Dent
Director
Richard B Silver
Individuals / Entities listed at time of formation
Director
BILL VICKERS
Director
WARREN G STOLUSKY
Incorporator
PATRICIA J ZACHARIAS
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
7/1/2003
1 page
tiff
PDF
Principal Office Address Change
2/14/2003
1 page
tiff
PDF
Annual Report
8/22/2002
1 page
tiff
PDF
Annual Report
11/21/2001
1 page
tiff
PDF
Principal Office Address Change
3/26/2001
1 page
tiff
PDF
Principal Office Address Change
2/12/2001
1 page
tiff
PDF
Annual Report
6/19/2000
1 page
tiff
PDF
Annual Report
7/21/1999
1 page
tiff
PDF
Annual Report
6/9/1998
1 page
tiff
PDF
Annual Report
7/1/1997
1 page
tiff
PDF
Annual Report
7/1/1996
1 page
tiff
PDF
Annual Report
7/1/1995
1 page
tiff
PDF
Annual Report
7/1/1994
1 page
tiff
PDF
Annual Report
7/1/1993
1 page
tiff
PDF
Annual Report
7/1/1992
2 pages
tiff
PDF
Annual Report
7/1/1991
2 pages
tiff
PDF
Certificate of Assumed Name
5/18/1990
2 pages
tiff
PDF
Articles of Incorporation
4/23/1990
3 pages
tiff
PDF
Assumed Names
NORTHERN KENTUCKY PSYCHIATRIC INSTITUTE
Inactive
Activity History
Filing
File Date
Effective Date
Org. Referenced
Dissolution
3/17/2004 12:55:18 PM
3/17/2004
Annual report
6/12/2003 1:09:02 PM
6/12/2003
Principal office change
2/14/2003 10:58:00 AM
2/14/2003
Annual report
10/3/2001 1:07:38 PM
10/3/2001
Principal office change
3/26/2001 8:58:00 AM
3/26/2001
Principal office change
2/12/2001 4:06:00 PM
2/12/2001
Principal office change
5/21/1998
5/21/1998
Principal office change
4/16/1997
4/16/1997
Principal office change
6/20/1996
6/20/1996
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Dissolution
3/17/2004
1 page
Annual Report
7/1/2003
1 page
Principal Office Address Change
2/14/2003
1 page
Annual Report
8/22/2002
1 page
Annual Report
11/21/2001
1 page
Principal Office Address Change
3/26/2001
1 page
Principal Office Address Change
2/12/2001
1 page
Annual Report
6/19/2000
1 page
Annual Report
7/21/1999
1 page
Annual Report
6/9/1998
1 page
Annual Report
7/1/1997
1 page
Annual Report
7/1/1996
1 page
Annual Report
7/1/1995
1 page
Annual Report
7/1/1994
1 page
Annual Report
7/1/1993
1 page
Annual Report
7/1/1992
2 pages
Annual Report
7/1/1991
2 pages
Certificate of Assumed Name
5/18/1990
1 page
Articles of Incorporation
4/23/1990
2 pages