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
ASSOCIATES FOR WOMEN'S CARE, P.S.C.
Printable Forms
Subscribe to changes made to this entity
Certificates
Annual Report
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0561705
Name
ASSOCIATES FOR WOMEN'S CARE, P.S.C.
Profit or Non-Profit
P - Profit
Company Type
KPS - Kentucky Professional Services Corp
Status
A - Active
Standing
G - Good
State
KY
File Date
6/9/2003
Organization Date
6/9/2003
Last Annual Report
5/20/2021
Principal Office
3213 SUMMIT SQUARE PLACE
SUITE 200
LEXINGTON, KY 40509
Registered Agent
MICHAEL C SLONE
201 WALTON AVENUE
LEXINGTON, KY 40502
Authorized Shares
1000
Current Officers
President
Dr. John F. Greene, III
Secretary
Dr. John F. Greene, III
Treasurer
Dr. John F. Greene, III
Director
John F. Greene, III
Shareholder
John F. Greene, III
Individuals / Entities listed at time of formation
Incorporator
DR LARRY S BUTLER
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
5/20/2021
1 page
PDF
Annual Report
5/27/2020
1 page
PDF
Annual Report Amendment
10/10/2019
1 page
PDF
Annual Report
4/19/2019
1 page
PDF
Annual Report Amendment
10/4/2018
1 page
PDF
Annual Report
4/18/2018
1 page
PDF
Annual Report
3/14/2017
1 page
PDF
Annual Report
3/1/2016
1 page
PDF
Annual Report
3/26/2015
1 page
PDF
Annual Report
3/7/2014
1 page
PDF
Annual Report
2/21/2013
1 page
PDF
Annual Report
1/17/2012
1 page
PDF
Annual Report
2/9/2011
1 page
PDF
Annual Report
3/15/2010
1 page
PDF
Annual Report
3/11/2009
1 page
PDF
Annual Report
3/11/2008
1 page
tiff
PDF
Annual Report
1/29/2007
1 page
tiff
PDF
Annual Report
3/13/2006
1 page
tiff
PDF
Annual Report
5/6/2005
1 page
tiff
PDF
Amendment
9/25/2003
2 pages
tiff
PDF
Articles of Incorporation
6/9/2003
4 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
5/20/2021 10:04:51 AM
5/20/2021 10:04:51 AM
Annual report
5/27/2020 5:24:10 PM
5/27/2020 5:24:10 PM
Amendment to annual report
10/10/2019 3:04:49 PM
10/10/2019 3:04:49 PM
Annual report
4/19/2019 3:50:18 PM
4/19/2019 3:50:18 PM
Amendment to annual report
10/4/2018 11:45:13 AM
10/4/2018 11:45:13 AM
Annual report
4/18/2018 2:44:27 PM
4/18/2018 2:44:27 PM
Annual report
3/14/2017 11:12:51 AM
3/14/2017 11:12:51 AM
Annual report
3/1/2016 2:13:12 PM
3/1/2016 2:13:12 PM
Annual report
3/26/2015 11:25:27 AM
3/26/2015 11:25:27 AM
Annual report
3/7/2014 4:05:34 PM
3/7/2014 4:05:34 PM
Annual report
2/21/2013 1:21:49 PM
2/21/2013 1:21:49 PM
Annual report
1/17/2012 11:09:38 AM
1/17/2012 11:09:38 AM
Annual report
2/9/2011 1:22:29 PM
2/9/2011 1:22:29 PM
Annual report
3/15/2010 9:31:58 AM
3/15/2010 9:31:58 AM
Annual report
3/11/2009 11:17:28 AM
3/11/2009 11:17:28 AM
Annual report
3/11/2008 3:05:27 PM
3/11/2008
Annual report
1/29/2007 8:09:08 AM
1/29/2007
Annual report
3/13/2006 1:32:36 PM
3/13/2006
Amendment - Change name
9/25/2003 12:11:52 PM
9/25/2003
KENTUCKY WOMEN'S HEALTH SERVICES, P.S.C.
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.
Annual Report
3/6/2007
1 page
Annual Report
5/28/2004
1 page
Amendment
9/25/2003
2 pages