Search icon

MEDICENTER, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
HAL ROSENBLUTH President

Assistant Secretary

Name Role
YURI ROZENFELD Assistant Secretary

Vice President

Name Role
JENNIFER PHIPPS Vice President

Director

Name Role
HAL ROSENBLUTH Director
ROBERT M. SILVERMAN Director
RICK J. HANS Director

Secretary

Name Role
ROBERT M. SILVERMAN Secretary

Treasurer

Name Role
RICK J. HANS Treasurer

Filings

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