Search icon

MEDICAL COST CONTROL CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
ALFRED L. HAHLEN Incorporator

Registered Agent

Name Role
ALFRED L. HAHLEN Registered Agent

Licenses

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 - -

Filings

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