Search icon

HMOMED, INC.

Company Details

Name: HMOMED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1994 (31 years ago)
Last Annual Report: 01 Jun 2005 (20 years ago)
Organization Number: 0325618
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9505 WILLIAMSBURG, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
H. JOSEPH SCHUTTE Registered Agent

Incorporator

Name Role
LISA ANN VOGT Incorporator

Secretary

Name Role
Betty Schutte Secretary

President

Name Role
John L Schutte President

Treasurer

Name Role
Betty Schutte Treasurer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-01
Annual Report 2003-08-05
Annual Report 2002-08-06
Statement of Change 2002-07-05

Trademarks

Serial Number:
74354675
Mark:
HMOMED
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:
1993-02-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HMOMED

Goods And Services

For:
group purchasing service for health maintenance organizations to purchase drugs
First Use:
1994-04-01
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State