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

Secretary

Name Role
John A Johnson Secretary

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

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