Search icon

NURSES CALLING, INC.

Company Details

Name: NURSES CALLING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1983 (41 years ago)
Authority Date: 17 Nov 1983 (41 years ago)
Last Annual Report: 01 Aug 2001 (24 years ago)
Organization Number: 0183713
Principal Office: 4700 ASHWOOD, SUITE 200, CINCINNATI, OH 45241
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
STEPHEN L. ROSEDALE Director
JAMES L. FARLEY Director

Incorporator

Name Role
JAMES L. FARLEY Incorporator
STEPHEN L. ROSEDALE Incorporator

Former Company Names

Name Action
NURSES CALLING HOMECARE, INC. Merger
NURSES CALLING HEALTH CARE SERVICES, INC. Merger

Filings

Name File Date
Annual Report 2001-11-29
Certificate of Withdrawal 2001-09-19
Annual Report 2000-08-25
Annual Report 1999-06-18
Statement of Change 1999-06-04
Annual Report 1998-06-01
Annual Report 1997-07-01
Statement of Change 1996-08-08
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300134 Civil Rights Employment 1993-08-09 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 1993-08-09
Termination Date 1995-02-10
Date Issue Joined 1994-06-17
Trial End Date 1994-12-15
Section 1331

Parties

Name DRYER
Role Plaintiff
Name NURSES CALLING, INC.
Role Defendant
9300134 Civil Rights Employment 1995-02-22 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1995-02-22
Termination Date 1995-09-12
Date Issue Joined 1994-06-17
Trial End Date 1994-12-15
Section 1331

Parties

Name DRYER,
Role Plaintiff
Name NURSES CALLING, INC.
Role Defendant

Sources: Kentucky Secretary of State