Name: | OLDHAM COUNTY PARAMEDICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1985 (40 years ago) |
Organization Date: | 16 Oct 1985 (40 years ago) |
Last Annual Report: | 04 Sep 2002 (23 years ago) |
Organization Number: | 0207175 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | 3639 W. HIGHWAY 146, P.O. BOX 62, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL G. HEILMAN | Registered Agent |
Name | Role |
---|---|
Don Belknap | President |
Name | Role |
---|---|
Barry Moore | Director |
PETER S. CAMPBELL | Director |
DONALD F. BELKNAP, M.D. | Director |
ROBERT C. WIDMAN, SR. | Director |
Don Belknap | Director |
David Thompson | Director |
Name | Role |
---|---|
David Thompson | Vice President |
Name | Role |
---|---|
Barry Moore | Secretary |
Name | Role |
---|---|
PETER S. CAMPBELL | Incorporator |
DONALD F. BALKNAP, M.D. | Incorporator |
ROBERT C. WIDMAN, SR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Statement of Change | 2001-12-11 |
Reinstatement | 2001-12-11 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-11-17 |
Statement of Change | 2000-05-16 |
Annual Report | 1999-06-25 |
Statement of Change | 1999-06-21 |
Sources: Kentucky Secretary of State