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 |
Name | Role |
---|---|
W. K. BERNHARD, JR. | Registered Agent |
Name | Role |
---|---|
W. K. BERNHARD, JR. | Sole Officer |
Name | Role |
---|---|
W. K. BERNHARD, JR. | Director |
ALICE F. BERNHARDT | Director |
Name | Role |
---|---|
L. GREGORY YOPP | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100672 | Securities, Commodities, Exchange | 1991-10-08 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PRIMEDICAL, INC. |
Role | Plaintiff |
Name | PRIMEDICAL CORP |
Role | Defendant |
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