Search icon

F.C. OF KENTUCKY, INC.

Branch

Company Details

Name: F.C. OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2003 (22 years ago)
Authority Date: 05 Aug 2003 (22 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Branch of: F.C. OF KENTUCKY, INC., MINNESOTA (Company Number 27537c9d-86d4-e011-a886-001ec94ffe7f)
Organization Number: 0565453
Industry: Health Services
Number of Employees: Medium (20-99)
Principal Office: 14841 DALLAS PARKWAY, SUITE 625, DALLAS, TX 75254
Place of Formation: MINNESOTA

President

Name Role
John Kunysz President

Director

Name Role
John Kunysz Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Assumed Names

Name Status Expiration Date
INTREPID USA HOSPICE Active 2026-02-05
INTREPID USA HEALTHCARE Expiring 2025-10-06
INTREPID USA HEALTHCARE SERVICES Inactive 2008-08-05

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-16
Principal Office Address Change 2022-05-23
Principal Office Address Change 2022-05-23
Annual Report 2022-05-23
Annual Report 2021-04-13
Certificate of Assumed Name 2021-02-05
Certificate of Assumed Name 2020-10-06
Annual Report 2020-02-12
Principal Office Address Change 2019-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900122 Medical Malpractice 2009-04-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2009-04-15
Termination Date 2010-01-08
Date Issue Joined 2009-04-28
Section 1441
Sub Section MM
Status Terminated

Parties

Name DOBBS
Role Plaintiff
Name F.C. OF KENTUCKY, INC.
Role Defendant

Sources: Kentucky Secretary of State