MEDGROUP SERVICES, INC.
| 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 |
|---|---|
| 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 | Secretary |
| 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State