Name: | COMMONWEALTH MEDICAL PLAZA CORP. |
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: | 0196563 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1101 COLLEGE ST., BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10 |
Name | Role |
---|---|
Jean Cherry | Vice President |
Name | Role |
---|---|
Marlene Beach | Secretary |
Name | Role |
---|---|
CHARLES M. STEWART | Director |
Name | Role |
---|---|
CHARLES M. STEWART | Incorporator |
Name | Role |
---|---|
MURRY A. RAINES | Registered Agent |
Name | Role |
---|---|
John C Desmarais | President |
Name | Action |
---|---|
COMMONWEALTH MEDICAL PLAZA CORP. | Merger |
GLOBE FINANCE COMPANY, INC. | Merger |
COMMONWEALTH HEALTH SERVICES, INC. | Merger |
RESERVOIR PARK MEDICAL MANAGEMENT COMPANY, INC. | Merger |
RESERVOIR PARK HEALTH SERVICES, INC. | Merger |
COMMONWEALTH LABORATORY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-08-11 |
Statement of Change | 1998-06-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State