Search icon

COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, P.S.C.

Company Details

Name: COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1995 (29 years ago)
Organization Date: 14 Dec 1995 (29 years ago)
Last Annual Report: 27 Sep 2005 (19 years ago)
Organization Number: 0409093
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2265 HARRODSBURG RD., SUITE 350, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 30000

Vice President

Name Role
James Spence Vice President

Secretary

Name Role
Ernestine Brashear Secretary

Shareholder

Name Role
Tommy West Shareholder
J MIKE MILLER Shareholder
TONY HUSTON Shareholder

President

Name Role
Glenn Maguet President

Incorporator

Name Role
ROBERT E. MCCRAY Incorporator

Registered Agent

Name Role
ROBERT MCCRAY Registered Agent

Former Company Names

Name Action
REHABILITATION AGENCY GROUP, P.S.C. Old Name
CPT&R XXI, INC. Old Name
PURCHASE AREA PHYSICAL THERAPY, INC. Merger
COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, P.S.C. Merger
PURCHASE AREA PHYSICAL THERAPY & REHABILITATION, INC. Old Name

Assumed Names

Name Status Expiration Date
COMMONWEALTH PHYSICAL THERAPY LONDON Inactive 2010-11-01
COMMONWEALTH PHYSICAL THERAPY LONDON SOUTH Inactive 2010-11-01
MILLER PHYSICAL THERAPY AND WELLNESS Inactive 2010-01-13
COMMONWEALTH PHYSICAL THERAPY, BURLINGTON Inactive 2009-10-11
COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, DRY RIDGE Inactive 2009-08-16
COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, MANCHESTER Inactive 2009-08-04
COMMONWEALTH PHYSICAL THERAPY, HIKES POINT Inactive 2009-06-25
MILLER PHYSICAL THERAPY AND REHABILITATION Inactive 2009-02-04
COMMONWEALTH PHYSICAL THERAPY AND REHABILILTATION Inactive 2009-02-04
COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, ALEXANDRIA Inactive 2009-02-04

Filings

Name File Date
Certificate of Assumed Name 2005-11-01
Certificate of Assumed Name 2005-11-01
Annual Report 2005-09-27
Certificate of Withdrawal of Assumed Name 2005-01-13
Certificate of Assumed Name 2005-01-13
Certificate of Withdrawal of Assumed Name 2004-12-29
Amendment 2004-12-29
Certificate of Assumed Name 2004-08-16
Certificate of Withdrawal of Assumed Name 2004-08-16
Certificate of Withdrawal of Assumed Name 2003-12-22

Sources: Kentucky Secretary of State