Name: | MEDICAL STAFFING NETWORK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1998 (27 years ago) |
Authority Date: | 20 Mar 1998 (27 years ago) |
Last Annual Report: | 16 Sep 2010 (14 years ago) |
Organization Number: | 0453972 |
Principal Office: | 901 YAMATO ROAD, SUITE 110, BOCA RATON, FL 33431 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Kevin S. Little | Secretary |
Name | Role |
---|---|
Robert Adamson | Director |
ANNE BOYKIN, PHD, RN | Director |
C. DARYL HOLLIS | Director |
PHILLIP A. INCARNATI | Director |
DAVID WESTER | Director |
Name | Role |
---|---|
KEVIN LITTLE | Signature |
JEFF YESNER | Signature |
Name | Role |
---|---|
LYNNE STACY | Vice President |
Name | Role |
---|---|
ROBERT J. ADAMSON | Chairman |
Name | Role |
---|---|
KEVIN S. LITTLE | President |
Name | Role |
---|---|
KEVIN S. LITTLE | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GSN STAFFING | Inactive | 2014-06-09 |
INTELISTAF HEALTHCARE OF DELAWARE | Inactive | 2012-10-31 |
CRITICAL CARE NURSING AGENCY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-11-10 |
Annual Report | 2010-09-16 |
Unhonored Check Letter | 2010-08-12 |
Annual Report | 2009-07-07 |
Name Renewal | 2009-06-17 |
Annual Report | 2008-06-26 |
Certificate of Assumed Name | 2007-10-31 |
Statement of Change | 2007-05-15 |
Annual Report | 2007-03-15 |
Annual Report | 2006-07-06 |
Sources: Kentucky Secretary of State