Search icon

TRI-COUNTY MEDICAL COLLECTIONS, INC.

Company Details

Name: TRI-COUNTY MEDICAL COLLECTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 May 1991 (34 years ago)
Organization Date: 29 May 1991 (34 years ago)
Last Annual Report: 09 Feb 2012 (13 years ago)
Organization Number: 0286866
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1305 NORTH ELM STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID B. PARK Registered Agent

President

Name Role
Bruce D Begley President

Secretary

Name Role
DAVID B PARK Secretary

Treasurer

Name Role
Gregory P Hebbeler Treasurer

Director

Name Role
RAY BOSWELL Director
JAMES CRAFTON Director
FRANCES HARTFORD Director
DR. WILLIAM NEWMAN Director
GERALD WISCHER Director
SCOTT AUDAS Director
NANCY HODGE Director
JIM CRAFTON Director
TOMMY DEMPEWOLF Director
STEVE HARGIS Director

Incorporator

Name Role
DAVID B. PARK Incorporator

Vice President

Name Role
WAYNE MERIWETHER Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-09
Annual Report 2011-02-10
Annual Report 2010-03-19
Annual Report 2009-02-17
Annual Report 2008-03-13
Statement of Change 2007-01-31
Principal Office Address Change 2007-01-30
Annual Report 2007-01-29
Annual Report 2006-03-14

Sources: Kentucky Secretary of State