Search icon

PREMIER HEALTH CARE SERVICES, INC.

Company Details

Name: PREMIER HEALTH CARE SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2001 (24 years ago)
Authority Date: 19 Jan 2001 (24 years ago)
Last Annual Report: 21 Oct 2002 (22 years ago)
Organization Number: 0509134
Principal Office: 332 CONGRESS PARK DR, DAYTON, OH 45459
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Michael Ward Director
William Rogers Director
Paul Koldzick Director
David Keseg Director
Joseph Harris Director
William A. Cole, Jr. Director
James J. Augustine Director

Secretary

Name Role
Susan Kost Secretary

Treasurer

Name Role
DAVID WATSON Treasurer

President

Name Role
JOHN BARTON President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-11-22
Application for Certificate of Authority 2001-01-19

Sources: Kentucky Secretary of State