Name: | FIRST HEALTH SERVICES CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1987 (38 years ago) |
Authority Date: | 18 Aug 1987 (38 years ago) |
Last Annual Report: | 22 Apr 1998 (27 years ago) |
Organization Number: | 0232827 |
Principal Office: | 4300 COX ROAD, GLEN ALLEN, VA 23060 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Susan T Smith | Secretary |
Name | Role |
---|---|
Joseph E Whitters | Treasurer |
Name | Role |
---|---|
Edward L Wristen | Vice President |
Name | Role |
---|---|
HUBERT D. REGISTER | Director |
GERALD L. GOOD | Director |
NORWOOD H. DAVIS, JR. | Director |
JAMES D. ISBISTER | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Teresa Dimarco | President |
Name | Role |
---|---|
GORDON H. ROSSER, JR. | Incorporator |
INEZ S. HENDRICK | Incorporator |
STEVE D. LUCIER | Incorporator |
Name | Action |
---|---|
THE VIRGINIA COMPUTER COMPANY | Old Name |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
THE VIRGINIA COMPUTER COMPANY | Inactive | - |
THE COMPUTER COMPANY | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-05-14 |
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 |
Annual Report | 1992-07-01 |
Certificate of Assumed Name | 1991-12-12 |
Amendment | 1991-12-12 |
Sources: Kentucky Secretary of State