Name: | GREEN RIVER EMERGENCY MEDICAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jun 2000 (25 years ago) |
Organization Date: | 17 Jul 1978 (47 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Organization Number: | 0110712 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3860 U. S. HWY. 60 WEST, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H. FALLIN | Incorporator |
WILLIAM L. NEWMAN | Incorporator |
MAX RHOADS | Incorporator |
Name | Role |
---|---|
WILLIAM MARKWELL | Vice President |
Name | Role |
---|---|
Robert Howard | Director |
James Townsend | Director |
TIM THOMPSON | Director |
Jack McCaslin | Director |
WILLIAM L. NEWMAN | Director |
JAMES H. FALLIN | Director |
MAX RHOADS | Director |
Name | Role |
---|---|
JITEN SHAH | Officer |
Name | Role |
---|---|
JITEN SHAH | Signature |
Name | Role |
---|---|
REID HAIRE | President |
Name | Role |
---|---|
JODY JENKINS | Secretary |
Name | Role |
---|---|
MARY PATE | Treasurer |
Name | Role |
---|---|
JITEN S. SHAH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-22 |
Annual Report | 2009-05-19 |
Annual Report | 2008-06-13 |
Annual Report | 2007-05-07 |
Annual Report | 2006-05-17 |
Annual Report | 2005-06-09 |
Annual Report | 2003-07-15 |
Annual Report | 2002-06-18 |
Annual Report | 2001-09-12 |
Sources: Kentucky Secretary of State