Name: | REGIONAL MEDICAL TRANSPORTATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 21 May 2007 (18 years ago) |
Organization Number: | 0498101 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | 404 EAST DRIVE, P.O. BOX 1241, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL EDWARD FARMER | Incorporator |
Name | Role |
---|---|
MICHAEL EDWARD FARMER | Registered Agent |
Name | Role |
---|---|
KIMBERLY JO FARMER | Vice President |
Name | Role |
---|---|
MICHAEL EDWARD FARMER | President |
Name | Status | Expiration Date |
---|---|---|
REGIONAL TAXICAB SERVICE | Inactive | 2010-12-19 |
REGIONAL YELLOW CAB | Inactive | 2008-02-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-05-21 |
Annual Report | 2006-05-17 |
Certificate of Assumed Name | 2005-12-19 |
Annual Report | 2005-02-15 |
Principal Office Address Change | 2004-02-19 |
Annual Report | 2003-07-17 |
Certificate of Assumed Name | 2003-02-21 |
Annual Report | 2002-04-09 |
Annual Report | 2001-07-25 |
Sources: Kentucky Secretary of State