Search icon

RURAL REHAB, INC.

Company Details

Name: RURAL REHAB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1991 (34 years ago)
Organization Date: 10 Oct 1991 (34 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0291764
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: C/O W. JEFFREY SCOTT, PSC, 311 WEST MAIN ST., PO BOX 608, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
SANDRA CROMER Director
STEVE HALL Director
JAMES E. CROMER Director
KELLI HALL Director

President

Name Role
Kim Sturgill President

Vice President

Name Role
Sandra Cromer Vice President

Secretary

Name Role
Kim Sturgill Secretary

Treasurer

Name Role
Kim Sturgill Treasurer

Incorporator

Name Role
W. JEFFREY SCOTT Incorporator

Registered Agent

Name Role
W. JEFFREY SCOTT, PSC Registered Agent

Assumed Names

Name Status Expiration Date
GRAYSON PHYSICAL THERAPY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-01
Annual Report 2022-06-03
Annual Report 2021-06-07
Annual Report 2020-06-02
Annual Report 2019-06-13
Annual Report 2018-06-05
Annual Report 2017-05-30
Annual Report 2016-06-14
Annual Report 2015-06-02

Sources: Kentucky Secretary of State