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 |
Name | Role |
---|---|
CARSON P. PORTER | Director |
R. THOMAS CARTER | Director |
ROBERT W. RILEY | Director |
JOHN L. WEEKS | Director |
WILLIAM B. BARDENWERPER | Director |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Incorporator |
Name | Role |
---|---|
Robert W Riley | Secretary |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Registered Agent |
Name | Role |
---|---|
William B Bardenwerper | President |
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