Name: | MEDICAL COST CONTROL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1988 (37 years ago) |
Organization Date: | 24 May 1988 (37 years ago) |
Last Annual Report: | 22 Aug 1989 (36 years ago) |
Organization Number: | 0244170 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 579 DUDLEY RD., EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
DEBBIE J. BURT | Director |
ROBERT T. RILEY, PH.D. | Director |
ALFRED L. HAHLEN | Director |
CYNTHIA J. BROWN | Director |
NANCY M. LORENZI, PH.D. | Director |
Name | Role |
---|---|
ALFRED L. HAHLEN | Incorporator |
Name | Role |
---|---|
ALFRED L. HAHLEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397855 | Administrator - Not Applicable | Inactive | 1989-07-26 | - | 1991-03-31 | - | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Revocation Return | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1988-05-24 |
Sources: Kentucky Secretary of State