Search icon

LOUISVILLE MEDICAL CENTER PATIENT TRANSPORTATION SERVICE, INC.

Company Details

Name: LOUISVILLE MEDICAL CENTER PATIENT TRANSPORTATION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Aug 1997 (28 years ago)
Organization Date: 28 Aug 1997 (28 years ago)
Last Annual Report: 09 Feb 2006 (19 years ago)
Organization Number: 0437908
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: BOWMAN FIELD, 2807 TAYLORSVILLE ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Chairman

Name Role
Frank Miller Chairman

Treasurer

Name Role
Robert Barbier Treasurer

Vice President

Name Role
Aaron Hazzard Vice President

Secretary

Name Role
Douglas Eighmey Jr Secretary

Director

Name Role
Douglas Eighmey Jr. Director
Karen Orman, M.D. Director
Aaron Hazzard Director
Frank Miller, M.D. Director
Robert Barbier Director
DOUGLAS EIGHMEY, JR. Director
D.R VICKI L. MONTGOMERY Director
AARON R. HAZZARD Director
DR. LARRY D. MELTON Director
DR. FRANK MILLER Director

Incorporator

Name Role
JOHN A. JOHNSON Incorporator

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Assumed Names

Name Status Expiration Date
STATCARE Inactive 2008-07-15
LOUISVILLE MEDICAL CENTER STATCARE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2007-12-01
Certificate of Withdrawal of Assumed Name 2006-09-12
Certificate of Withdrawal of Assumed Name 2006-09-12
Annual Report 2006-02-09
Annual Report 2005-04-06
Annual Report 2003-08-06
Name Renewal 2003-03-03
Name Renewal 2003-03-03
Annual Report 2002-12-16
Annual Report 2000-10-30

Sources: Kentucky Secretary of State