Name: | REHABILITATION ADMINISTRATION CORPORATION, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 1970 (55 years ago) |
Organization Date: | 04 Jun 1970 (55 years ago) |
Last Annual Report: | 18 Aug 1995 (30 years ago) |
Organization Number: | 0014481 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2265 HARRODSBURG ROAD, 3RD FL., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 30000 |
Name | Role |
---|---|
JOSEPH K. DRAKE | Incorporator |
STUART L. LOWENTHAL | Incorporator |
PATRICIA FARRELL | Incorporator |
GLENN MAGUET | Incorporator |
STAN SCHLACHTER | Incorporator |
Name | Role |
---|---|
ROBERT E. MCCRAY | Registered Agent |
Name | Action |
---|---|
AMERICAN REHABILITATION GROUP, P.S.C. | Old Name |
DRAKE, LOWENTHAL & MAGUET, P.S.C. | Old Name |
DRAKE, LOWENTHAL, MAGUET AND SCHLACHTER, P. S. C. | Old Name |
DRAKE, FARRELL, LOWENTHAL, MAGUET AND SCHLACHTER, P. S. C. | Old Name |
DRAKE, FARRELL, LOWENTHAL, MAGUET, SCHLACHTER AND WHITSON, P. S. C. | Old Name |
REHABILITATION ADMINISTRATION CORPORATION | Old Name |
REHABILITATION ADMINISTRATION CORPORATION, P.S.C. | Merger |
RAC XXI, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RETURN TO WORK CENTER OF BOWLING GREEN | Inactive | - |
RETURN TO WORK CENTER OF CORBIN | Inactive | - |
PHYSICAL THERAPY CENTER OF CORBIN | Inactive | - |
DRY RIDGE PHYSICAL THERAPY | Inactive | - |
HART COUNTY PHYSICAL THERAPY | Inactive | - |
MORGANTOWN PHYSICAL THERAPY | Inactive | - |
PROFESSIONAL ARTS PHYSICAL THERAPY | Inactive | - |
WILLIAMSBURG PHYSICAL THERAPY | Inactive | - |
JESSAMINE PHYSICAL THERAPY | Inactive | - |
LONDON PHYSICAL THERAPY CLINIC SOUTH | Inactive | - |
Name | File Date |
---|---|
Certificate of Assumed Name | 1995-04-27 |
Certificate of Assumed Name | 1995-04-27 |
Certificate of Assumed Name | 1995-04-27 |
Amendment | 1995-04-03 |
Name Reservation | 1995-01-30 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-01-31 |
Certificate of Assumed Name | 1994-01-31 |
Certificate of Assumed Name | 1993-08-19 |
Certificate of Assumed Name | 1993-08-19 |
Sources: Kentucky Secretary of State