Name: | MEDICAL CONSTRUCTION GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1985 (39 years ago) |
Authority Date: | 13 Sep 1985 (39 years ago) |
Last Annual Report: | 07 Apr 2008 (17 years ago) |
Organization Number: | 0206039 |
Principal Office: | P.O. BOX 111420, NASHVILLE, TN 372221420 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
G Wade Putnam | President |
Name | Role |
---|---|
Les L Kiblinger | Vice President |
Name | Role |
---|---|
Beverly A Kiblinger | Treasurer |
Name | Role |
---|---|
Beverly A Kiblinger | Secretary |
Name | Role |
---|---|
G Wade Putnam | Director |
Beverly A Kiblinger | Director |
G. WADE PUTNAM | Director |
BILLY E. SMITH, JR. | Director |
THOMAS B. CRESSWELL, JR. | Director |
Name | Role |
---|---|
BEVERLY A KIBLINGER | Signature |
Name | Role |
---|---|
G. WADE PUTNAM | Incorporator |
BILLY E. SMITH, JR. | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-03-27 |
Annual Report | 2008-04-07 |
Registered Agent name/address change | 2008-03-19 |
Annual Report | 2007-04-10 |
Annual Report | 2006-04-21 |
Annual Report | 2005-04-14 |
Annual Report | 2003-04-15 |
Annual Report | 2002-06-05 |
Annual Report | 2001-08-17 |
Annual Report | 2000-08-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309585198 | 0452110 | 2006-03-28 | 1625 NASHVILLE ST, RUSSELLVILLE, KY, 42276 | |||||||||||
|
Sources: Kentucky Secretary of State