Search icon

METRICOR, INC.

Company Details

Name: METRICOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1992 (33 years ago)
Organization Date: 20 Aug 1992 (33 years ago)
Last Annual Report: 26 Jun 1997 (28 years ago)
Organization Number: 0304305
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 620 W. MAIN ST.,#200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN A. JOHNSON Registered Agent

Director

Name Role
F. DAVID ROLLO, M.D. Director
WILLIAM F. JESSEE, M.D. Director
PAUL SHOEMAKER Director

Incorporator

Name Role
DAVID C. FANNIN Incorporator

Filings

Name File Date
Articles of Merger 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-02-01
Annual Report 1995-07-01

Trademarks

Serial Number:
74338805
Mark:
METRICOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1992-12-10
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
METRICOR

Goods And Services

For:
business information management consulting services
First Use:
1992-09-30
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
consulting services in the health care industry
First Use:
1992-09-30
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State