Search icon

PERFORMANCE ENHANCEMENT & REHABILITATION CENTER OF KENTUCKY, INC.

Company Details

Name: PERFORMANCE ENHANCEMENT & REHABILITATION CENTER OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 1989 (36 years ago)
Organization Date: 19 Jul 1989 (36 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0261029
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 525 ALEXANDRIA PIKE, SOUTHGATE, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
MICHAEL A GREFER, M. D. President

Director

Name Role
ROBERT W. NOELKER, PH.D. Director

Registered Agent

Name Role
John A. Berger, PLLC Registered Agent

Incorporator

Name Role
ROBERT W. NOELKER, PH.D. Incorporator

Assumed Names

Name Status Expiration Date
COMPREHENSIVE REHABILITATION SERVICES Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-27
Name Renewal 2003-06-30
Annual Report 2002-05-02
Annual Report 2001-06-07
Annual Report 2000-05-19
Annual Report 1999-06-23
Annual Report 1998-10-19
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State