Name: | FRESENIUS MEDICAL CARE CARDIOVASCULAR RESOURCES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Oct 1982 (42 years ago) |
Authority Date: | 18 Oct 1982 (42 years ago) |
Last Annual Report: | 24 Apr 2001 (24 years ago) |
Organization Number: | 0190638 |
Principal Office: | 16818 VIA DEL CAMPO CT., SAN DIEGO, CA 92127 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL W. DUNAWAY | Director |
Name | Role |
---|---|
JACQUELIN L. WEITZEL | Incorporator |
Name | Role |
---|---|
Clifford Gardner | Treasurer |
Name | Role |
---|---|
Denise Botticelli | Secretary |
Name | Role |
---|---|
Jack Devaney | President |
Name | Role |
---|---|
Jeffrey C Crowley | Vice President |
Name | Action |
---|---|
PERFUSION SERVICES OF BAXTER HEALTHCARE CORPORATION | Old Name |
PSICOR, INC. | Old Name |
PERFUSION SERVICES, INC. | Old Name |
EDWARDS LIFESCIENCES CARDIOVASCULAR RESOURCES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Amendment | 2002-02-04 |
Annual Report | 2001-05-24 |
Annual Report | 2000-05-16 |
Amendment | 2000-03-23 |
Annual Report | 1998-05-13 |
Annual Report | 1997-07-01 |
Amendment | 1996-11-19 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State