Name: | MEDICENTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2003 (22 years ago) |
Authority Date: | 16 Jul 2003 (22 years ago) |
Last Annual Report: | 09 Jun 2010 (15 years ago) |
Organization Number: | 0564126 |
Principal Office: | 205 MILLER SPRINGS COURT, FRANKLIN, TN 37064 |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
HAL ROSENBLUTH | President |
Name | Role |
---|---|
YURI ROZENFELD | Assistant Secretary |
Name | Role |
---|---|
JENNIFER PHIPPS | Vice President |
Name | Role |
---|---|
HAL ROSENBLUTH | Director |
ROBERT M. SILVERMAN | Director |
RICK J. HANS | Director |
Name | Role |
---|---|
ROBERT M. SILVERMAN | Secretary |
Name | Role |
---|---|
RICK J. HANS | Treasurer |
Name | File Date |
---|---|
Agent Resignation | 2020-01-30 |
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-06-09 |
Principal Office Address Change | 2009-06-18 |
Annual Report | 2009-06-12 |
Registered Agent name/address change | 2008-11-05 |
Annual Report | 2008-06-19 |
Annual Report | 2007-07-09 |
Annual Report | 2006-05-30 |
Sources: Kentucky Secretary of State