Search icon

MEDRISK ANALYSIS, INC.

Company Details

Name: MEDRISK ANALYSIS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jun 1987 (38 years ago)
Organization Date: 08 Jun 1987 (38 years ago)
Last Annual Report: 14 May 2001 (24 years ago)
Organization Number: 0230161
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8311 SHELBYVILLE RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
CARSON P. PORTER Director
R. THOMAS CARTER Director
ROBERT W. RILEY Director
JOHN L. WEEKS Director
WILLIAM B. BARDENWERPER Director

Incorporator

Name Role
WILLIAM B. BARDENWERPER Incorporator

Secretary

Name Role
Robert W Riley Secretary

Registered Agent

Name Role
WILLIAM B. BARDENWERPER Registered Agent

President

Name Role
William B Bardenwerper President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-25
Annual Report 2000-05-03
Annual Report 1999-10-12
Annual Report 1998-09-03
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

Sources: Kentucky Secretary of State