Name: | MEDASSIST, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 1991 (34 years ago) |
Organization Date: | 10 Jan 1991 (34 years ago) |
Last Annual Report: | 22 Sep 2009 (16 years ago) |
Organization Number: | 0281489 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1661 LYNDON FARM CT., LOUISVILLE, KY 40223-4029 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Mike Shea | CEO |
Name | Role |
---|---|
FRANK STELLATO | Director |
ARJUN MITRA | Director |
MICHAEL SHEA | Director |
ROBERT B. BERNSTEIN | Director |
MARK SCHEEL | Director |
JOHN BIERNE | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
FRANK STELLATO | CFO |
Name | Role |
---|---|
I. JOEL FROCKT | Incorporator |
Name | Action |
---|---|
(NQ) TWIN MEDICAL TRANSACTION SERVICES, INC. | Merger |
MEDASSIST, INCORPORATED | Old Name |
MEDDASSISTONE INCORPORATED | Merger |
MEDASSIST, INC | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2010-03-31 |
Articles of Merger | 2010-03-31 |
Annual Report | 2009-09-22 |
Annual Report | 2008-03-14 |
Annual Report | 2007-06-27 |
Sources: Kentucky Secretary of State