Search icon

EMCARE, INC

Company Details

Name: EMCARE, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2004 (21 years ago)
Authority Date: 20 Jan 2004 (21 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Organization Number: 0576723
Industry: Health Services
Number of Employees: Small (0-19)
Principal Office: 1A BURTON HILLS BLVD, NASHVILLE, TN 37215
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1277659 1717 MAIN STREET, SUITE 5200, DALLAS, TX, 75201 55 SHUMAN BLVD, SUITE 400, NAPERVILLE, IL, 60563 6308483000

Filings since 2005-12-08

Form type 424B3
File number 333-128925-59
Filing date 2005-12-08
File View File

Filings since 2005-12-07

Form type CORRESP
Filing date 2005-12-07
File View File

Filings since 2005-12-06

Form type CORRESP
Filing date 2005-12-06
File View File

Filings since 2005-12-02

Form type S-4/A
File number 333-128925-59
Filing date 2005-12-02
File View File

Filings since 2005-11-23

Form type S-4/A
File number 333-128925-59
Filing date 2005-11-23
File View File

Filings since 2005-10-11

Form type S-4
File number 333-128925-59
Filing date 2005-10-11
File View File

Filings since 2004-03-25

Form type 424B3
File number 333-112309-130
Filing date 2004-03-25
File View File

Filings since 2004-03-17

Form type S-4/A
File number 333-112309-130
Filing date 2004-03-17
File View File

Filings since 2004-01-29

Form type S-4
File number 333-112309-130
Filing date 2004-01-29
File View File

President

Name Role
WILLIAM SANGER President

Secretary

Name Role
TODD ZIMMERMAN Secretary

Treasurer

Name Role
STEVE RATTON, JR. Treasurer

Director

Name Role
William Sanger Director

Incorporator

Name Role
WILLIAM F MILLER III Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
EMCARE, INC Type Conversion
EMCARE, LLC Old Name
EMCARE OF KENTUCKY, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-06-07
Amendment 2022-09-30
Annual Report 2022-06-28
Principal Office Address Change 2022-06-28
Annual Report 2021-06-14
Annual Report 2020-06-23
Annual Report 2019-06-24
Principal Office Address Change 2019-06-24

Sources: Kentucky Secretary of State