Search icon

MEDGROUP MANAGEMENT, INC.

Company Details

Name: MEDGROUP MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1983 (42 years ago)
Organization Date: 16 Jun 1983 (42 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0171745
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 217 E. CHESTNUT ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Henry C Wagner President

Director

Name Role
FRANK K. LIPSCHUTZ Director
HENRY C. WAGNER Director
SHELTON R. WEBER Director

Vice President

Name Role
Ronald Greenberg Vice President

Secretary

Name Role
Alan Broude Secretary

Registered Agent

Name Role
HENRY C. WAGNER Registered Agent

Incorporator

Name Role
HENRY C. WAGNER Incorporator

Former Company Names

Name Action
MG TEMP LLC Old Name
MEDGROUP MANAGEMENT, INC. Merger
MEDGROUP MANAGEMENT, LLC Merger

Assumed Names

Name Status Expiration Date
FRAZIER HOME MEDICAL Inactive 2003-07-15
UNICOMP - JEWISH HOSPITAL OCCUPATIONAL MEDICINE CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1995-04-03
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Certificate of Assumed Name 1991-02-26

Sources: Kentucky Secretary of State