Search icon

MED-MASTERS, INC.

Company Details

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

Registered Agent

Name Role
THERESA M. HINTON Registered Agent

President

Name Role
THERESA Jane HINTON President

Vice President

Name Role
David Henry Hinton Vice President

Incorporator

Name Role
DIANE T. MAYNARD Incorporator

Director

Name Role
Michael B Hinton Director

Assumed Names

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

Filings

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