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 |
Name | Role |
---|---|
J. E. ELKINS | Director |
David Hutcheson | Director |
Leon Johnson | Director |
Name | Role |
---|---|
J. E. ELKINS | Incorporator |
Name | Role |
---|---|
LEON JOHNSON | Registered Agent |
Name | Role |
---|---|
Dave Hutcheson | President |
Name | Role |
---|---|
Tommy Waldrop | Secretary |
Name | Status | Expiration Date |
---|---|---|
ACCOUNT MANAGEMENT SPECIALISTS | Inactive | 2005-03-27 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400141 | Antitrust | 1994-06-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MED-PLAN, INC. |
Role | Plaintiff |
Name | CREDIT BUREAU SYSTEM, |
Role | Defendant |
Sources: Kentucky Secretary of State