Search icon

NATIONAL HEALTH SERVICES, INC.

Company Details

Name: NATIONAL HEALTH SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 2003 (22 years ago)
Authority Date: 10 Feb 2003 (22 years ago)
Last Annual Report: 31 Mar 2005 (20 years ago)
Organization Number: 0553939
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11405 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: WISCONSIN

President

Name Role
Christie Spencer President

Vice President

Name Role
Dala A. White Vice President

Secretary

Name Role
David M. Feitel Secretary

Treasurer

Name Role
George M. Anderson Treasurer

Director

Name Role
David M. Feitel Director
JAMES C. ROGERS Director
PAUL B. OSBORNE Director
JAMES B. GILLOOLY Director

Incorporator

Name Role
JAMES B. GILLOOLY Incorporator
JAMES C. ROGERS Incorporator
PAUL B. OSBORNE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HEALTHCARE REVIEW CORPORATION Merger

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-03-31
Statement of Change 2005-01-31
Annual Report 2004-07-27
Annual Report 2004-07-13
Annual Report 2003-10-07
Application for Certificate of Authority 2003-02-10
Annual Report 2002-12-16
Annual Report 2001-11-08
Annual Report 2000-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305910879 0452110 2003-05-23 9200 SHELBYVILLE RD STE 700, LOUISVILLE, KY, 40222
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-06-19
Case Closed 2003-06-25

Related Activity

Type Complaint
Activity Nr 204238083
Health Yes

Sources: Kentucky Secretary of State