Search icon

JH AIR AMBULANCE, INC.

Company Details

Name: JH AIR AMBULANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1989 (36 years ago)
Organization Date: 17 Oct 1989 (36 years ago)
Last Annual Report: 17 Jul 2006 (19 years ago)
Organization Number: 0264449
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 ABRAHAM FLEXNER WAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KATHLEEN M. HADDIX Registered Agent

Director

Name Role
Douglas Shaw Director
Alan Broude Director
Aaron Hazard Director
HENRY C. WAGNER Director
ALAN L. BROUDE Director
RONALD GREENBERG Director

President

Name Role
ROBERT L SHIRCLIFF President

Vice President

Name Role
MARK B CARTER Vice President

Secretary

Name Role
KATHLEEN M MADDIX Secretary

Signature

Name Role
KATHLEEN M HADDIX Signature

Incorporator

Name Role
ALAN L. BROUDE Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-17
Statement of Change 2005-08-30
Annual Report 2005-04-21
Annual Report 2003-08-08

Trademarks

Serial Number:
73376842
Mark:
SKYCARE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1982-07-27
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SKYCARE

Goods And Services

For:
Emergency Medical Air Transportation Services
First Use:
1982-06-29
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State