Name: | MEDIC ALERT FOUNDATION UNITED STATES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1984 (40 years ago) |
Authority Date: | 10 Dec 1984 (40 years ago) |
Last Annual Report: | 16 Apr 1998 (27 years ago) |
Organization Number: | 0196217 |
Principal Office: | 2323 COLORADO/P.O. BOX 1009, TURLOCK, CA 95381 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
John W Zick | Treasurer |
Name | Role |
---|---|
Effie Debow | Vice President |
Name | Role |
---|---|
Tanya J Glazebrook | President |
Name | Role |
---|---|
Bernard R Tresnowski | Secretary |
Name | Role |
---|---|
MARION C. COLLIN, M.D. | Director |
MR. FRED HAMANN | Director |
PAUL S. MARCUCCI | Director |
MRS. OPAL MORGAN | Director |
HARRY OLIVER | Director |
Name | Role |
---|---|
MRS. BARBARA SAVOY | Incorporator |
MRS. OPAL MORGAN | Incorporator |
FRED BUEHN | Incorporator |
R. L. PUCCINELLI | Incorporator |
FRED HAMANN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
MEDIC ALERT FOUNDATION INTERNATIONAL, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1994-07-19 |
Annual Report | 1994-07-01 |
Annual Report | 1993-04-02 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State