Search icon

AEGIS THERAPIES, INC.

Company Details

Name: AEGIS THERAPIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 1999 (26 years ago)
Authority Date: 04 Jan 1999 (26 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Organization Number: 0467151
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 2601 NETWORK BLVD, STE 102, FRISCO, TX 75034
Place of Formation: DELAWARE

Vice President

Name Role
Jack Strother Vice President
Britt Jeffcoat Vice President

Director

Name Role
Martha J Schram Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Martha J Schram President

Secretary

Name Role
Mike McOlvin Secretary

Former Company Names

Name Action
BEVERLY REHABILITATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-05-18
Annual Report 2022-05-24
Annual Report 2021-06-21
Annual Report 2020-06-18
Annual Report 2019-06-25
Principal Office Address Change 2018-06-18
Annual Report 2018-06-18
Principal Office Address Change 2017-06-28
Annual Report 2017-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300193 FMLA 2013-02-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-02-01
Termination Date 2013-10-15
Date Issue Joined 2013-03-15
Section 2601
Status Terminated

Parties

Name SMITH-FORTE
Role Plaintiff
Name AEGIS THERAPIES, INC.
Role Defendant

Sources: Kentucky Secretary of State