Search icon

RESERVOIR PARK HEALTH SERVICES, INC.

Company Details

Name: RESERVOIR PARK HEALTH SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1984 (40 years ago)
Organization Date: 20 Dec 1984 (40 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0196562
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 1101 COLLEGE ST., BOWLING GREEN, KY 42102
Principal Office: 1101 COLLEGE ST., BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Common No Par Shares: 10

Director

Name Role
CHARLES M. STEWART Director

Incorporator

Name Role
CHARLES M. STEWART Incorporator

Vice President

Name Role
Jean Cherry Vice President

Secretary

Name Role
Marlene Beach Secretary

President

Name Role
John C Desmarais President

Registered Agent

Name Role
MURRY A. RAINES Registered Agent

Former Company Names

Name Action
COMMONWEALTH HEALTH SERVICES, INC. Merger
GLOBE FINANCE COMPANY, INC. Merger
COMMONWEALTH LABORATORY SERVICES, INC. Old Name
RESERVOIR PARK HEALTH SERVICES, INC. Merger
COMMONWEALTH MEDICAL PLAZA CORP. Merger
RESERVOIR PARK MEDICAL MANAGEMENT COMPANY, INC. Merger

Assumed Names

Name Status Expiration Date
REHABILITATION SPECIALISTS OF SOUTHCENTRAL KENTUCKY Inactive 2003-07-15
COMPLINK Inactive 2003-07-15
COMMONWEALTH TIMES Inactive 2003-07-15
COMMONWEALTH FINANCIAL MANAGEMENT Inactive 2003-07-15
BLUEGRASS OUTPATIENT CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 1998-08-11
Statement of Change 1998-06-30
Annual Report 1997-07-01
Certificate of Assumed Name 1997-04-21
Certificate of Assumed Name 1997-02-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State