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 |
Name | Role |
---|---|
James F Hardman | Vice President |
John D Keim | Vice President |
Name | Role |
---|---|
Ronnie L Young | Director |
James F Hardman | Director |
RONNIE L. YOUNG | Director |
CARLEEN YOUNG | Director |
JOYCE BLUM | Director |
Name | Role |
---|---|
John D Keim | Treasurer |
Name | Role |
---|---|
W. F. MASON, JR. | Incorporator |
Name | Role |
---|---|
John D Kelm | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ronnie L Young | President |
Name | Action |
---|---|
MEDICAL SPECIALTIES OF VIRGINIA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MEDI-HOME CARE | Inactive | 2013-07-15 |
TUG VALLEY HOME CARE | Inactive | 2013-01-23 |
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