Search icon

PRESTIGE REHAB, INC.

Company Details

Name: PRESTIGE REHAB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 1998 (27 years ago)
Organization Date: 22 Jul 1998 (27 years ago)
Last Annual Report: 04 Apr 2002 (23 years ago)
Organization Number: 0459651
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: THE TAYLOR MANSION, 335 EAST THIRD STREET, NEWPORT, KY 41071-1724
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
ROBERT N. TRAINOR Registered Agent

Incorporator

Name Role
ROBERT N. TRAINOR Incorporator

President

Name Role
Jim Cornelius President

Treasurer

Name Role
Robert Trainor Treasurer

Secretary

Name Role
Robert Trainor Secretary

Filings

Name File Date
Administrative Dissolution Return 2003-12-01
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-05-24
Annual Report 2001-04-19
Statement of Change 2001-04-12
Annual Report 2000-04-25
Statement of Change 1999-07-23
Annual Report 1999-07-16
Articles of Incorporation 1998-07-22

Sources: Kentucky Secretary of State