Search icon

QUALITY MANAGEMENT ASSOCIATES, INC.

Company Details

Name: QUALITY MANAGEMENT ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1990 (35 years ago)
Organization Date: 20 Aug 1990 (35 years ago)
Last Annual Report: 14 May 1998 (27 years ago)
Organization Number: 0276401
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1393 TYLER PARK DR, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Evelyn Derr Strange President

Secretary

Name Role
James Andrew Stansbury Secretary

Treasurer

Name Role
Sally Sudduth Isaacs Treasurer

Director

Name Role
EVELYN DERR STRANGE Director
JAMES ANDREW STANSBURY Director
SALLY SUDDUTH ISAACS Director

Incorporator

Name Role
SALLY SUDDUTH ISAACS Incorporator
EVELYN DERR STRANGE Incorporator
JAMES ANDREW STANSBURY Incorporator

Registered Agent

Name Role
EVELYN DERR STRANGE Registered Agent

Assumed Names

Name Status Expiration Date
QUALITY MANAGEMENT ASSOCIATES Inactive -

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-06-04
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

Sources: Kentucky Secretary of State