Search icon

MED-PLAN, INC.

Company Details

Name: MED-PLAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1989 (36 years ago)
Organization Date: 21 Feb 1989 (36 years ago)
Last Annual Report: 15 Mar 2004 (21 years ago)
Organization Number: 0254974
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1646 KENTUCKY AVENUE, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 5000

Director

Name Role
J. E. ELKINS Director
David Hutcheson Director
Leon Johnson Director

Incorporator

Name Role
J. E. ELKINS Incorporator

Registered Agent

Name Role
LEON JOHNSON Registered Agent

President

Name Role
Dave Hutcheson President

Secretary

Name Role
Tommy Waldrop Secretary

Assumed Names

Name Status Expiration Date
ACCOUNT MANAGEMENT SPECIALISTS Inactive 2005-03-27

Filings

Name File Date
Dissolution 2005-05-04
Annual Report 2003-08-28
Annual Report 2002-08-22
Statement of Change 2002-05-10
Annual Report 2001-04-19
Annual Report 2000-05-26
Certificate of Assumed Name 2000-03-27
Annual Report 1999-04-21
Annual Report 1998-06-15
Statement of Change 1998-05-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400141 Antitrust 1994-06-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1994-06-13
Termination Date 1995-02-08
Date Issue Joined 1994-07-01
Pretrial Conference Date 1994-10-17
Section 0001

Parties

Name MED-PLAN, INC.
Role Plaintiff
Name CREDIT BUREAU SYSTEM,
Role Defendant

Sources: Kentucky Secretary of State