Search icon

MEDGROUP SERVICES, INC.

Company Details

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

Director

Name Role
Ronald J Farr Director
JOHN A JOHNSON Director
FRANK K. LIPSCHUTZ Director
SHELDON R. WEBER Director
HENRY C. WAGNER Director

Incorporator

Name Role
HENRY C. WAGNER Incorporator

Secretary

Name Role
John A Johnson Secretary

Registered Agent

Name Role
JOHN A. JOHNSON Registered Agent

Vice President

Name Role
Ronald J Farr Vice President

Assumed Names

Name Status Expiration Date
THE INN AT JEWISH HOSPITAL Inactive 2006-05-30

Filings

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