Detail by Entity Name

Florida Profit Corporation

54TH STREET MEDICAL PLAZA, INC.

Filing Information
S90075 65-0293220 10/28/1991 FL INACTIVE CORPORATE MERGER 01/26/2021 NONE
Principal Address
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Changed: 04/20/2015
Mailing Address
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Changed: 04/20/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 03/04/2013

Address Changed: 03/04/2013
Officer/Director Detail Name & Address

Title VP, Treasurer

BAILEY, ALAN J
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title CFO, Director

KANE, BRIAN ANDREW
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director

BROUSSARD, BRUCE DALE
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Senior Vice President-Tax

ROBINSON, DONALD H
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Director, President

Meriwether, Kevin R
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Associate Vice President, Assistant General Counsel, and Corporate Secretary

Ruschell, Joseph M
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title Senior Vice President, Workplace Experience

Edwards, Douglas A
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title VP, Finance

Kuhn, Jennifer
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Title VP

Wilson, Ralph
500 WEST MAIN STREET
LOUISVILLE, KY 40202

Annual Reports
Report YearFiled Date
2020 01/20/2020
2020 08/28/2020
2021 01/25/2021

Document Images
01/25/2021 -- ANNUAL REPORT View image in PDF format
08/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
11/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
11/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
08/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- Amendment View image in PDF format
09/17/2012 -- Amended and Restated Articles View image in PDF format
06/07/2012 -- Off/Dir Resignation View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- Name Change View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format