Name: | RMS MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1996 (29 years ago) |
Organization Date: | 31 May 1996 (29 years ago) |
Last Annual Report: | 03 Aug 2007 (18 years ago) |
Organization Number: | 0416866 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 229 SEQUOYA RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ROBERT H LOEFFLER | Director |
GRACE WOODING | Director |
HENRY SCHUMPF | Director |
JAMES BUCHART | Director |
Name | Role |
---|---|
ROBERT H LOEFFLER | Sole Officer |
Name | Role |
---|---|
ROBERT H. LOEFFLR | Registered Agent |
Name | Role |
---|---|
J. BEN CRESS | Incorporator |
Name | Action |
---|---|
REHAB MANAGEMENT SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STEP ONE THERAPY | Inactive | 2007-05-20 |
Name | File Date |
---|---|
Dissolution | 2008-02-01 |
Registered Agent name/address change | 2007-12-20 |
Statement of Change | 2007-08-07 |
Principal Office Address Change | 2007-08-07 |
Annual Report | 2007-08-03 |
Annual Report | 2006-10-09 |
Amendment | 2005-11-18 |
Certificate of Withdrawal of Assumed Name | 2005-07-06 |
Annual Report | 2005-06-21 |
Annual Report | 2003-08-28 |
Sources: Kentucky Secretary of State