Search icon

CONTINENTAL MEDICAL OF KENTUCKY, INC.

Company Details

Name: CONTINENTAL MEDICAL OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1987 (37 years ago)
Authority Date: 21 Dec 1987 (37 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Organization Number: 0237719
Principal Office: 9001 LIBERTY PARKWAY, BIRMINGHAM, AL 35242
Place of Formation: DELAWARE

President

Name Role
DOUGLAS E. COLTHARP President

Assistant Secretary

Name Role
SANDRA W. MURVIN Assistant Secretary

Treasurer

Name Role
EDMUND M. FAY Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
ROBERT M. WISNER Vice President
ROBERT W. MCCALLUM, III Vice President
ANDREW L. PRICE Vice President
DAVID R. KLEMENTZ Vice President
BARBARA A. JACOBSMEYER Vice President
J. RYAN WILSON Vice President
LAWRENCE WHATLEY Vice President

Director

Name Role
BARBARA A. JACOBSMEYER Director
DOUGLAS E. COLTHARP Director
ROBERT A. ORTENZIO Director
PATRICK DARBY Director

Incorporator

Name Role
KARL A. THALLNER, JR. Incorporator

Secretary

Name Role
PATRICK DARBY Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2019-02-04
Annual Report 2018-05-09
Principal Office Address Change 2018-05-07
Annual Report 2017-06-28
Annual Report 2016-06-30
Principal Office Address Change 2015-05-27
Annual Report 2015-05-27
Annual Report 2014-06-23
Annual Report 2013-06-25
Annual Report 2012-05-08

Sources: Kentucky Secretary of State