MEDSOLUTIONS, INC.

Name: | MEDSOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2004 (22 years ago) |
Authority Date: | 18 Feb 2004 (22 years ago) |
Last Annual Report: | 26 Feb 2010 (15 years ago) |
Organization Number: | 0579193 |
Principal Office: | 730 COOL SPRINGS BOULEVARD, STE 800, FRANKLIN, TN 37067 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STEVE MENGERT | Treasurer |
Name | Role |
---|---|
CHRIS CRABTREE | Vice President |
STEVE JANICAK | Vice President |
GREGG P ALLEN | Vice President |
Name | Role |
---|---|
HARRY JACOBSON | Director |
CURTIS J THORNE | Director |
THOMAS W LYLES, JR | Director |
JAMES R LEININGER, MD | Director |
TERRENCE C BURKE | Director |
WALKER L POOLE | Director |
SAMUEL H HAVENS | Director |
Name | Role |
---|---|
STEVEN M WISE | CIO |
Name | Role |
---|---|
ALAN D POENITSKE | Assistant Secretary |
Name | Role |
---|---|
THOMAS W. LYLES, JR. | Secretary |
Name | Role |
---|---|
CURTIS J. THORNE | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2011-09-10 |
Annual Report | 2010-02-26 |
Annual Report | 2009-05-05 |
Annual Report | 2008-06-10 |
Registered Agent name/address change | 2008-05-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State