Search icon

HEALTH CARE MANAGEMENT RESOURCES, INC.

Company Details

Name: HEALTH CARE MANAGEMENT RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1989 (35 years ago)
Organization Date: 07 Dec 1989 (35 years ago)
Last Annual Report: 07 Jul 2009 (16 years ago)
Organization Number: 0266357
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 225 MEDICAL CENTER DR, SUITE 407, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 55000

Director

Name Role
ROBERT P. MERIWETHER, M. Director
CHARLES L. SHIELDS, M.D. Director
HARRY W. CARLOSS, M.D. Director
WALLY O. MONTGOMERY, M.D Director
LUKE D. ROSS, M.D. Director

Incorporator

Name Role
DR. MARSHALL POOR, M.D. Incorporator
DR. ROBERT P. MERIWETHER Incorporator
DR. PAUL J. GRUMLEY, M.D Incorporator
DR. CHARLES L. SHIELDS, Incorporator
DR. HARRY W. CARLOSS, M. Incorporator

Chairman

Name Role
Jesse Wallace Chairman

Registered Agent

Name Role
JESSE WALLACE, MD Registered Agent

Vice President

Name Role
James Eickholz Vice President

Secretary

Name Role
John Cecil Secretary

Member

Name Role
Kenneth Cook Member

President

Name Role
Rosemary Shiben President

Assumed Names

Name Status Expiration Date
SURGICARE CENTER Inactive 2008-07-15

Filings

Name File Date
Dissolution 2009-07-22
Annual Report 2009-07-07
Annual Report 2008-04-30
Registered Agent name/address change 2008-04-30
Principal Office Address Change 2008-04-30
Annual Report 2007-02-20
Annual Report 2006-02-02
Statement of Change 2005-03-07
Annual Report 2005-02-16
Annual Report 2003-10-06

Sources: Kentucky Secretary of State