Search icon

SAINT ELIZABETH MEDICAL CENTER TRANSPORTATION TRANSITIONAL CORPORATION

Company Details

Name: SAINT ELIZABETH MEDICAL CENTER TRANSPORTATION TRANSITIONAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Nov 1997 (27 years ago)
Organization Date: 26 Nov 1997 (27 years ago)
Last Annual Report: 31 Aug 2015 (10 years ago)
Organization Number: 0442061
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 401 EAST 20TH STREET, COVINGTON, KY 41014
Place of Formation: KENTUCKY

President

Name Role
Gary Blank President

Director

Name Role
Kelly Shackelford Director
Anthony Helton Director
WILLIAM E MAROIS Director
MARC A HOFFMAN Director
LEONARD M PUTHOFF Director
DANIEL M VINSON Director
Jim Sommerkamp Director

Incorporator

Name Role
JOHN C LAVELLE Incorporator

Registered Agent

Name Role
APRIL SNEDEGAR Registered Agent

Former Company Names

Name Action
TRANSCARE OF KENTUCKY, INC. Old Name
TRANSCARE, INC. Old Name

Filings

Name File Date
Dissolution 2015-09-08
Annual Report 2015-08-31
Annual Report 2014-01-30
Annual Report 2013-08-06
Annual Report 2012-06-26
Annual Report 2011-06-29
Registered Agent name/address change 2010-12-09
Principal Office Address Change 2010-12-09
Annual Report 2010-10-12
Amendment 2010-04-08

Sources: Kentucky Secretary of State