Search icon

REGIONAL REHAB SERVICES, INC.

Headquarter

Company Details

Name: REGIONAL REHAB SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 1986 (39 years ago)
Organization Date: 21 Aug 1986 (39 years ago)
Last Annual Report: 30 Jun 1996 (29 years ago)
Organization Number: 0218634
Principal Office: 200 EAST CHESTNUT ST., LOUISVILLE, KY 402021822
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of REGIONAL REHAB SERVICES, INC., ILLINOIS CORP_53771157 ILLINOIS

Director

Name Role
WARREN L. STOLTZFUS Director
ARTHUR H. RADERER Director
JAMES T. CRAIN, JR. Director
JAMES R. MARLOWE Director
JOHN C. NICHOLS, II Director

Incorporator

Name Role
JOHN T. BONDURANT Incorporator

Registered Agent

Name Role
KAREN L. ARNETT Registered Agent

Former Company Names

Name Action
ALLIANT ENTERPRISES, INC. Old Name
SERVICLINIC CORP. Merger
REGIONAL REHAB SERVICES, INC. Merger
SERVIMEDIC CORP. Merger
NKC ENTERPRISES, INC. Old Name
CHISM, KUHN AND JENNINGS, P. S. C. Old Name
CHISM AND KUHN, P. S. C. Old Name

Assumed Names

Name Status Expiration Date
ALLIANT REHABILITATION SERVICES Inactive 2003-07-15
ALLIANT AMBULATORY CARE SERVICES Inactive 2003-07-15
IMMEDIATE CARE CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1993-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124597469 0452110 1994-04-08 982 EASTERN PKY, LOUISVILLE, KY, 40217
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-04-08
Case Closed 1994-04-08

Sources: Kentucky Secretary of State