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

Trademarks

Serial Number:
75778553
Mark:
HEALTHRESOURCE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1999-08-18
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEALTHRESOURCE

Goods And Services

For:
24 Hour Nurse Line
First Use:
1999-03-19
International Classes:
042 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-23
Type:
Complaint
Address:
9200 SHELBYVILLE RD STE 700, LOUISVILLE, KY, 40222
Safety Health:
Health
Scope:
Partial

Sources: Kentucky Secretary of State