GAMBRO HEALTHCARE OF KENTUCKY INC.

Name: | GAMBRO HEALTHCARE OF KENTUCKY INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1990 (35 years ago) |
Authority Date: | 25 Jul 1990 (35 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0275483 |
Principal Office: | 1185 OAK ST, LAKEWOOD, CO 80215 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT B. FABER, M.D. | Director |
JEROME S. TANNENBAUM, M. | Director |
NORMAN W. GINSBERG | Director |
J. KENNETH JACOBS, M.D. | Director |
Name | Role |
---|---|
Kevin M Smith | Treasurer |
Name | Role |
---|---|
Ralph Z Levy Jr | Secretary |
Name | Role |
---|---|
Ralph Z Levy Jr | Vice President |
Name | Status | Expiration Date |
---|---|---|
REN CENTER - CRESTVIEW HILLS | Inactive | - |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-11-05 |
Annual Report | 1999-07-21 |
Statement of Change | 1999-04-16 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State