Name: | NEXTRX SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 2002 (23 years ago) |
Authority Date: | 11 Oct 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0546208 |
Principal Office: | ONE EXPRESS WAY, ST. LOUIS, MO 63121 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Jeffrey Naeger | Assistant Secretary |
Kelley Elliott | Assistant Secretary |
Name | Role |
---|---|
Martin P Akins | Secretary |
Name | Role |
---|---|
Keith J Ebling | Vice President |
Name | Role |
---|---|
Jeffrey Hall | President |
Name | Role |
---|---|
Jeffrey Hall | Treasurer |
Name | Role |
---|---|
Keith J Ebling | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PROFESSIONAL CLAIM SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WELLPOINT PHARMACY MANAGEMENT | Inactive | 2012-10-11 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-02-25 |
Principal Office Address Change | 2010-06-15 |
Annual Report | 2010-06-15 |
Registered Agent name/address change | 2009-12-10 |
Annual Report | 2009-05-12 |
Annual Report | 2008-06-30 |
App. for Certificate of Withdrawal | 2008-02-04 |
Amendment | 2007-12-27 |
Name Renewal | 2007-06-25 |
Annual Report | 2007-06-24 |
Sources: Kentucky Secretary of State