Search icon

MEDICAL EMERGENCY DONOR'S INDEMNITY COMMITTEE, INC.

Company Details

Name: MEDICAL EMERGENCY DONOR'S INDEMNITY COMMITTEE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1965 (60 years ago)
Authority Date: 08 Jul 1965 (60 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0064513
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1601 AILOR AVE., KNOXVILLE, TN 37921
Place of Formation: TENNESSEE

Vice President

Name Role
JOE MCDONALD Vice President

President

Name Role
JACK BRYAN President

Secretary

Name Role
MITCHELL PANTER Secretary

Incorporator

Name Role
INA F. DUGGINS Incorporator
GLADYS J. CRISP Incorporator
ROBERT G. LARGE Incorporator
HAL F. BURK Incorporator
MARY LEE MCCLAIN Incorporator

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Director

Name Role
Frank Beuerlein, M.D. Director
Tina Minnick Director
Zachary Lewis, M.D. Director
Scott Mashburn Director
Steve Miller Director
Tim Panella, M.D. Director

Treasurer

Name Role
JAMES HARRISON Treasurer

Former Company Names

Name Action
MEDICAL EMERGENCY DONOR'S INDEMNITY COMMITTEE, INC. Old Name

Assumed Names

Name Status Expiration Date
MEDIC, INC. Unknown -

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-04-18
Annual Report 2021-05-06
Annual Report 2020-04-20
Annual Report 2019-06-07
Annual Report 2018-06-08
Annual Report 2017-06-03
Annual Report 2016-04-22

Sources: Kentucky Secretary of State