Search icon

NSC ELIZABETHTOWN, INC.

Company Details

Name: NSC ELIZABETHTOWN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1992 (33 years ago)
Organization Date: 28 Jul 1992 (33 years ago)
Last Annual Report: 06 Jun 2007 (18 years ago)
Organization Number: 0303413
Principal Office: HEALTHSOUTH TAX DEPARTMENT, P.O. BOX 380546, BIRMINGHAM, AL 35238
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
JOHN P WHITTINGTON Secretary

Assistant Secretary

Name Role
JODY B MARTIN Assistant Secretary

Vice President

Name Role
JAMES P MCANDREWS, III Vice President
Brian Menke Vice President

Director

Name Role
MICHAEL D SNOW Director
JOHN P WHITTINGTON Director
Jay Grinney Director

President

Name Role
Jay Grinney President

Treasurer

Name Role
JOHN WORKMAN Treasurer

Incorporator

Name Role
G. NICHOLAS BULLAT Incorporator

Filings

Name File Date
Articles of Merger 2007-06-26
Annual Report 2007-06-06
Annual Report 2006-06-14
Annual Report 2005-06-29
Annual Report 2003-08-29
Annual Report 2002-09-26
Annual Report 2001-07-30
Annual Report 2000-05-25
Annual Report 1999-07-16
Statement of Change 1998-10-05

Sources: Kentucky Secretary of State