Search icon

NURSEFINDERS, INC.

Company Details

Name: NURSEFINDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1989 (36 years ago)
Authority Date: 09 Oct 1989 (36 years ago)
Last Annual Report: 21 Apr 2010 (15 years ago)
Organization Number: 0264117
Principal Office: 12400 HIGH BLUFF DR., STE. 100, SAN DIEGO, CA 92130
Place of Formation: TEXAS

Secretary

Name Role
Chris Friedrichs Secretary

CEO

Name Role
Robert Livonius CEO

Treasurer

Name Role
Patrick McColpin Treasurer

Director

Name Role
Robert Livonius Director
Chris Friedrichs Director
Christian Rutherford Director
WALTER MACAULEY Director
RAYMOND MARCY Director
YVES PATERNOT Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
MEDFINDERS, INC. Inactive 2014-02-02
NURSEFINDERS MEDICAL STAFFING OF LOUISVILLE Inactive 2010-12-01

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-28
Annual Report 2010-04-21
Registered Agent name/address change 2010-04-19
Annual Report 2009-06-24
Certificate of Assumed Name 2009-02-02
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-09
Annual Report 2007-05-25
Annual Report 2006-04-21
Name Renewal 2005-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14812903 0452110 1984-05-03 2101 NICKOLASVILLE ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1987-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800252 Trademark 1988-07-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-07-22
Termination Date 1989-03-06

Parties

Name PERSNNELFINDERS INC
Role Plaintiff
Name NURSEFINDERS, INC.
Role Defendant

Sources: Kentucky Secretary of State