Search icon

MEDICAL SERVICES OF AMERICA, INC.

Company Details

Name: MEDICAL SERVICES OF AMERICA, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 15 May 1975 (50 years ago)
Authority Date: 15 May 1975 (50 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Organization Number: 0076286
Principal Office: P.O. BOX 1928, LEXINGTON, SC 29071-1928
Place of Formation: VIRGINIA

Vice President

Name Role
James F Hardman Vice President
John D Keim Vice President

Director

Name Role
Ronnie L Young Director
James F Hardman Director
RONNIE L. YOUNG Director
CARLEEN YOUNG Director
JOYCE BLUM Director

Treasurer

Name Role
John D Keim Treasurer

Incorporator

Name Role
W. F. MASON, JR. Incorporator

Secretary

Name Role
John D Kelm Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Ronnie L Young President

Former Company Names

Name Action
MEDICAL SPECIALTIES OF VIRGINIA, INC. Old Name

Assumed Names

Name Status Expiration Date
MEDI-HOME CARE Inactive 2013-07-15
TUG VALLEY HOME CARE Inactive 2013-01-23

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Registered Agent name/address change 2013-02-04
Annual Report 2012-06-28
Annual Report 2011-06-30
Annual Report 2010-03-23
Annual Report 2009-03-25
Registered Agent name/address change 2008-04-28
Name Renewal 2008-03-04
Annual Report 2008-02-26
Name Renewal 2007-09-14

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State