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 |
Name | Role |
---|---|
Joanie Haupt | Secretary |
Name | Role |
---|---|
David Jackson | Treasurer |
Name | Role |
---|---|
Donna Adkins | President |
Name | Role |
---|---|
Glenn Adkins | Vice President |
Name | Role |
---|---|
C. WILLIAM SWINFORD, JR. | Registered Agent |
Name | Role |
---|---|
C. WILLIAM SWINFORD, JR. | Director |
Name | Role |
---|---|
C. WILLIAM SWINFORD, JR. | Incorporator |
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