Search icon

MEDICAL CLAIMS ANALYSIS AND MANAGEMENT SERVICES, INC.

Company Details

Name: MEDICAL CLAIMS ANALYSIS AND MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1993 (32 years ago)
Organization Date: 01 Apr 1993 (32 years ago)
Last Annual Report: 19 Sep 2000 (25 years ago)
Organization Number: 0313441
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 361 WALLER AVE., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Joanie Haupt Secretary

Treasurer

Name Role
David Jackson Treasurer

President

Name Role
Donna Adkins President

Vice President

Name Role
Glenn Adkins Vice President

Registered Agent

Name Role
C. WILLIAM SWINFORD, JR. Registered Agent

Director

Name Role
C. WILLIAM SWINFORD, JR. Director

Incorporator

Name Role
C. WILLIAM SWINFORD, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 1999-11-10
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-04-01

Sources: Kentucky Secretary of State