Search icon

MED FILING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MED FILING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1997 (28 years ago)
Organization Date: 18 Aug 1997 (28 years ago)
Last Annual Report: 17 Jul 2001 (24 years ago)
Organization Number: 0437313
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 576 CECIL WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JO ANN BROADUS Registered Agent

Vice President

Name Role
Mercy Ruth Harper Vice President

Incorporator

Name Role
JO ANN BROADUS Incorporator
MERCY RUTH HARPER Incorporator
TERRY MCCOY BLACKBURN Incorporator

President

Name Role
Joann Broadus President

Treasurer

Name Role
Terry Mccoy blackburn Treasurer

Secretary

Name Role
Terry Mccoy blackburn Secretary

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-09-12
Annual Report 2000-08-15
Annual Report 1999-06-21
Annual Report 1998-06-26

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State