Name: | HEALTH CLAIMS SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2003 (22 years ago) |
Organization Date: | 16 Jul 2003 (22 years ago) |
Last Annual Report: | 21 Jun 2011 (14 years ago) |
Organization Number: | 0564050 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | PO BOX 255, HENDERSON, KY 42419-0255 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY R LOVELL | Secretary |
Name | Role |
---|---|
GARY R LOVELL | Treasurer |
Name | Role |
---|---|
GARY R LOVELL | Director |
Barbara Jones | Director |
Name | Role |
---|---|
BARBARA A. JONES | Registered Agent |
Name | Role |
---|---|
Barbara Jones | President |
Name | Role |
---|---|
BARBARA JONES | Signature |
Name | Role |
---|---|
ROBERT E MITCHELL | Incorporator |
BARBARA JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report Amendment | 2011-11-08 |
Annual Report | 2011-06-21 |
Annual Report | 2010-07-13 |
Annual Report | 2009-06-19 |
Annual Report | 2008-04-07 |
Annual Report | 2007-03-20 |
Annual Report | 2006-09-18 |
Annual Report | 2005-09-22 |
Annual Report | 2004-09-28 |
Sources: Kentucky Secretary of State