Name: | MED-MASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1999 (26 years ago) |
Organization Date: | 22 Jul 1999 (26 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0477599 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 4338, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THERESA M. HINTON | Registered Agent |
Name | Role |
---|---|
THERESA Jane HINTON | President |
Name | Role |
---|---|
David Henry Hinton | Vice President |
Name | Role |
---|---|
DIANE T. MAYNARD | Incorporator |
Name | Role |
---|---|
Michael B Hinton | Director |
Name | Status | Expiration Date |
---|---|---|
VENTURE RESOURCE BUSINESS BROKERS | Active | 2027-09-21 |
COMPREHENSIVE CONSULTING | Inactive | 2023-11-19 |
COMPREHENSIVE CASE MANAGEMENT | Inactive | 2023-11-19 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-06-03 |
Certificate of Assumed Name | 2022-09-21 |
Annual Report | 2022-05-02 |
Annual Report | 2021-06-24 |
Annual Report | 2020-05-23 |
Annual Report | 2019-05-15 |
Name Renewal | 2018-06-27 |
Name Renewal | 2018-06-27 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State