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 |
Name | Role |
---|---|
Christie Spencer | President |
Name | Role |
---|---|
Dala A. White | Vice President |
Name | Role |
---|---|
David M. Feitel | Secretary |
Name | Role |
---|---|
George M. Anderson | Treasurer |
Name | Role |
---|---|
David M. Feitel | Director |
JAMES C. ROGERS | Director |
PAUL B. OSBORNE | Director |
JAMES B. GILLOOLY | Director |
Name | Role |
---|---|
JAMES B. GILLOOLY | Incorporator |
JAMES C. ROGERS | Incorporator |
PAUL B. OSBORNE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
HEALTHCARE REVIEW CORPORATION | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305910879 | 0452110 | 2003-05-23 | 9200 SHELBYVILLE RD STE 700, LOUISVILLE, KY, 40222 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204238083 |
Health | Yes |
Sources: Kentucky Secretary of State