Search icon

U.H.C. OLDCO, INC.

Company Details

Name: U.H.C. OLDCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1996 (29 years ago)
Organization Date: 03 Jan 1996 (29 years ago)
Last Annual Report: 14 May 2002 (23 years ago)
Organization Number: 0409920
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 571 SOUTH FLOYD STREET, STE 423, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
THOMAS J. LUBER Incorporator

Director

Name Role
Richard Norman Redinger, MD Director
William Bosse Wagner Director
Richard Daniel Clover, MD Director
Joel Allen Kaplan, MD Director
Hiram Carey Polk, JR, MD Director

Treasurer

Name Role
Stephen A Williams Treasurer

President

Name Role
Larry N Cook President

Vice President

Name Role
James Taylor Vice President

Secretary

Name Role
Henry C Wagner Secretary

Registered Agent

Name Role
WT&C CORPORATE SERVICES, INC. Registered Agent

Former Company Names

Name Action
UNIVERSITY HEALTH CARE, INC. Old Name

Assumed Names

Name Status Expiration Date
PASSPORT HEALTH PLAN Inactive -

Filings

Name File Date
Dissolution 2002-08-14
Annual Report 2002-07-16
Annual Report 2001-05-23
Statement of Change 2001-03-01
Certificate of Withdrawal of Assumed Name 2000-10-02
Amended and Restated Articles 2000-10-02
Annual Report 2000-05-19
Annual Report 1999-07-02
Annual Report 1998-09-04
Certificate of Assumed Name 1997-11-14

Sources: Kentucky Secretary of State