Search icon

PRIMEDICAL, INC.

Company Details

Name: PRIMEDICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 1989 (36 years ago)
Organization Date: 08 Aug 1989 (36 years ago)
Last Annual Report: 15 May 1999 (26 years ago)
Organization Number: 0261768
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4012 DUPONT CIRCLE, SUITE 414, LOUISVILLE, KY 40207-4818
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
W. K. BERNHARD, JR. Registered Agent

Sole Officer

Name Role
W. K. BERNHARD, JR. Sole Officer

Director

Name Role
W. K. BERNHARD, JR. Director
ALICE F. BERNHARDT Director

Incorporator

Name Role
L. GREGORY YOPP Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Statement of Change 1999-06-24
Annual Report 1999-06-11
Reinstatement 1998-11-23
Statement of Change 1998-11-23
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-06-10
Annual Report 1993-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100672 Securities, Commodities, Exchange 1991-10-08 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1991-10-08
Termination Date 1992-09-14
Section 77

Parties

Name PRIMEDICAL, INC.
Role Plaintiff
Name PRIMEDICAL CORP
Role Defendant
9200186 Other Contract Actions 1992-03-30 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1992-03-30
Termination Date 1994-09-30
Date Issue Joined 1992-08-04
Pretrial Conference Date 1993-10-04
Section 1332

Parties

Name PRIMEDICAL, INC.
Role Plaintiff
Name HUMANA INC.
Role Defendant

Sources: Kentucky Secretary of State