Search icon

SERVIMEDIC CORP.

Company Details

Name: SERVIMEDIC CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1983 (41 years ago)
Organization Date: 29 Dec 1983 (41 years ago)
Last Annual Report: 28 May 1996 (29 years ago)
Organization Number: 0185015
Principal Office: 200 EAST CHESTNUT ST., LOUISVILLE, KY 402021822
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JOHN C. NICHOLS, II Director
MARVIN M. ST. JOHN Director
JAMES MARLOWE Director
ARTHUR H. RADERER Director
JAMES T. CRAIN, JR. Director

Incorporator

Name Role
JOHN T. BONDURANT Incorporator

Registered Agent

Name Role
KAREN L. ARNETT Registered Agent

Former Company Names

Name Action
ALLIANT ENTERPRISES, INC. Old Name
REGIONAL REHAB SERVICES, INC. Merger
SERVICLINIC CORP. Merger
NKC ENTERPRISES, INC. Old Name
SERVIMEDIC CORP. Merger
CHISM, KUHN AND JENNINGS, P. S. C. Old Name
CHISM AND KUHN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
JEFFERSONTOWN MEDICAL CENTER Inactive -
MIDDLETOWN MEDICAL CENTER Inactive -
FERNMOOR PRESCRIPTION SHOP Inactive -
MEDICAL TOWERS RESTAURANT Inactive -
RESPIRATORY SERVICES OF KENTUCKY Inactive 2003-07-15
MEDICAL TOWERS IMAGING Inactive 2003-07-15
TWIN TOWERS CAFE Inactive 2003-07-15

Filings

Name File Date
Annual Report 1994-07-01
Certificate of Withdrawal of Assumed Name 1993-07-19
Annual Report 1993-07-01
Annual Report 1992-03-24
Certificate of Withdrawal of Assumed Name 1991-08-05
Annual Report 1991-07-01
Certificate of Assumed Name 1991-06-20
Certificate of Assumed Name 1991-04-23
Certificate of Withdrawal of Assumed Name 1991-04-23
Certificate of Withdrawal of Assumed Name 1991-01-28

Sources: Kentucky Secretary of State