Search icon

MEDCO HEALTH CARE SERVICES, INC.

Company Details

Name: MEDCO HEALTH CARE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 1993 (31 years ago)
Authority Date: 08 Oct 1993 (31 years ago)
Last Annual Report: 26 Jun 2004 (21 years ago)
Organization Number: 0321226
Principal Office: 2677 CENTRAL PARK BLVD., STE 200, SOUTHFIELD, MI 48076
Place of Formation: MICHIGAN

President

Name Role
W Andrew Wright President

Director

Name Role
Mark S Heaney Director
Elaine Wright Director
HERBERT GRAEBNER Director
CAMERON D. HOSNER Director
JAMES BELLINSON Director
W Andrew Wright Director
LEONARD E. BELLINSON Director
LAWRENCE JACKIER Director

Treasurer

Name Role
W Andrew Wright Treasurer

Secretary

Name Role
Elaine Wright Secretary

Vice President

Name Role
Cathy Sparling Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
TEMPORARY HEALTH CARE Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-08-25
Annual Report 2002-08-22
Annual Report 2001-09-13
Annual Report 2000-06-22
Annual Report 1999-06-22
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State