Search icon

ECONOMED SERVICES, INC.

Company Details

Name: ECONOMED SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 1982 (42 years ago)
Organization Date: 15 Sep 1982 (42 years ago)
Last Annual Report: 23 Apr 1998 (27 years ago)
Organization Number: 0170341
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 550 S. JACKSON, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
NEVA NELL WILLIAMS Registered Agent

Sole Officer

Name Role
Hiram Polk Sole Officer

Director

Name Role
HIRAM C. POLK, JR., M.D. Director
J. DAVID RICHARDSON, M.D Director
KIRBY BLAND, M.D. Director
NEVA NELL WILLIAMS Director
LINDA ROYALTY Director

Incorporator

Name Role
THOMAS H. MEEKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Annual Report 1998-05-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State