Name: | MEDGROUP SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1983 (42 years ago) |
Organization Date: | 16 Jun 1983 (42 years ago) |
Last Annual Report: | 28 Jun 2011 (14 years ago) |
Organization Number: | 0175397 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 200 ABRAHAM FLEXNER WAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
John A Johnson | Secretary |
Name | Role |
---|---|
Ronald J Farr | Director |
JOHN A JOHNSON | Director |
FRANK K. LIPSCHUTZ | Director |
SHELDON R. WEBER | Director |
HENRY C. WAGNER | Director |
Name | Role |
---|---|
HENRY C. WAGNER | Incorporator |
Name | Role |
---|---|
JOHN A. JOHNSON | Registered Agent |
Name | Role |
---|---|
Ronald J Farr | Vice President |
Name | Status | Expiration Date |
---|---|---|
THE INN AT JEWISH HOSPITAL | Inactive | 2006-05-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-28 |
Annual Report | 2010-08-18 |
Unhonored Check Letter | 2010-08-10 |
Registered Agent name/address change | 2009-07-28 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2009-02-18 |
Annual Report | 2008-07-02 |
Annual Report | 2007-06-27 |
Annual Report | 2006-07-17 |
Sources: Kentucky Secretary of State