Name: | UNITED EMERGENCY SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1998 (26 years ago) |
Authority Date: | 09 Nov 1998 (26 years ago) |
Last Annual Report: | 13 Jun 2012 (13 years ago) |
Organization Number: | 0464507 |
Principal Office: | C/O 1300 RIVERPLACE BLVD, STE 300, ATTN: LEGAL DEPARTMENT, JACKSONVILLE, FL 32207 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
Patrick Chunn | Vice President |
Sarah C.H. Crass | Vice President |
Name | Role |
---|---|
Edward Weinberg | COO |
Name | Role |
---|---|
David Schillinger, MD | President |
Name | Role |
---|---|
Susan Greco-Despars | Secretary |
Name | Role |
---|---|
Patrick Chunn | Treasurer |
Name | Role |
---|---|
Jeffrey Schillinger | Director |
David Schillinger, MD | Director |
Sarah C.H. Crass | Director |
Name | Role |
---|---|
Sarah C.H. Crass | Assistant Secretary |
Name | Role |
---|---|
Jeffrey Schillinger | CEO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GRUNDY EMERGENCY PHYSICIANS | Inactive | 2017-05-29 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-01-03 |
Principal Office Address Change | 2012-06-13 |
Annual Report | 2012-06-13 |
Certificate of Assumed Name | 2012-05-29 |
Principal Office Address Change | 2011-06-06 |
Annual Report | 2011-06-06 |
Annual Report | 2010-05-28 |
Registered Agent name/address change | 2010-04-20 |
Registered Agent name/address change | 2009-07-29 |
Annual Report | 2009-06-17 |
Sources: Kentucky Secretary of State