Search icon

MED, INC.

Company Details

Name: MED, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1999 (26 years ago)
Organization Date: 25 Feb 1999 (26 years ago)
Last Annual Report: 11 Mar 2008 (17 years ago)
Organization Number: 0470006
ZIP code: 42274
City: Rockfield, Browning
Primary County: Warren County
Principal Office: 3767 GALLOWAY MILL RD, ROCKFIELD, KY 42274
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIKE REYNOLDS Registered Agent

Secretary

Name Role
Darwin Heard Secretary

Incorporator

Name Role
MIKE REYNOLDS Incorporator

Vice President

Name Role
Eric Heard Vice President

President

Name Role
Maurice Heard President

Treasurer

Name Role
Darwin Heard Treasurer

Director

Name Role
Maurice Heard Director
Eric Heard Director
Darwin Heard Director

Signature

Name Role
MAURICE HEARD Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-11
Annual Report 2007-01-29
Annual Report 2006-03-10
Annual Report 2005-09-12
Annual Report 2004-10-20
Reinstatement 2003-12-29
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-10-03

Sources: Kentucky Secretary of State