Search icon

MEDREHAB OF INDIANA, INC.

Company Details

Name: MEDREHAB OF INDIANA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1989 (35 years ago)
Authority Date: 19 Dec 1989 (35 years ago)
Last Annual Report: 19 May 1998 (27 years ago)
Organization Number: 0266796
Principal Office: 125 EUGENE O'NEILL DRIVE, NEW LONDON, CT 06320
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Alison K Gilligan Secretary

Treasurer

Name Role
David N Hansen Treasurer

President

Name Role
Thomas P Dixon President

Director

Name Role
JAMES ALLEN COX, JR. Director
DANIEL K. WARNER Director

Former Company Names

Name Action
REHABILITATIVE HEALTH SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-06-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1991-03-14

Sources: Kentucky Secretary of State