Search icon

STERLING REHABILITATION, INC.

Company Details

Name: STERLING REHABILITATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1996 (29 years ago)
Organization Date: 01 Mar 1996 (29 years ago)
Last Annual Report: 29 Jun 2005 (20 years ago)
Organization Number: 0412679
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7092 DISTRIBUTION DR., SUITE E, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
JANET NORTON Secretary

Treasurer

Name Role
CARL HERDE Treasurer

Director

Name Role
FRANK PURDY, lll Director
TOMMY J SMITH Director
CLYDE F ENSOR, SR. Director
DONALD L WALKER Director

Incorporator

Name Role
DAVID C. BROWN Incorporator

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

President

Name Role
TOMMY J SMITH President

Vice President

Name Role
SUSAN STOUT TAMME Vice President

Filings

Name File Date
Dissolution 2005-11-09
Annual Report 2005-06-29
Annual Report 2004-10-27
Annual Report 2003-04-15
Administrative Dissolution 2002-12-20
Reinstatement 2002-11-21
Statement of Change 2002-11-21
Annual Report 2002-07-01
Annual Report 2001-05-18
Annual Report 2000-11-17

Sources: Kentucky Secretary of State