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 |
Name | Role |
---|---|
NEVA NELL WILLIAMS | Registered Agent |
Name | Role |
---|---|
Hiram Polk | Sole Officer |
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 |
Name | Role |
---|---|
THOMAS H. MEEKER | Incorporator |
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