Search icon

REHAB DESIGNS, INC.

Company Details

Name: REHAB DESIGNS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1991 (34 years ago)
Organization Date: 25 Feb 1991 (34 years ago)
Last Annual Report: 11 Jun 2008 (17 years ago)
Organization Number: 0283256
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11700 COMMONWEALTH DR., SUITE 200, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Sole Officer

Name Role
J Michael Hugg Sole Officer

Registered Agent

Name Role
J. MICHAEL HUGG Registered Agent

Director

Name Role
Timothy Barrett Director
J Michael Hugg Director
Lee Ann Hugg Director
GARY L. GOODWIN Director
J. MICHAEL HUGG Director
WILLIAM E. CLARK Director

Incorporator

Name Role
WILLIAM E. CLARK Incorporator
GARY L. GOODWIN Incorporator
J. MICHAEL HUGG Incorporator

Former Company Names

Name Action
DURAMED OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-11-16
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-06-11
Annual Report 2007-07-01
Annual Report 2006-06-29
Annual Report 2005-06-22
Annual Report 2003-09-03
Annual Report 2002-08-28
Annual Report 2000-08-08

Sources: Kentucky Secretary of State