Name: | MERIT HEALTH SYSTEMS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2004 (21 years ago) |
Authority Date: | 28 Jun 2004 (21 years ago) |
Last Annual Report: | 24 Apr 2015 (10 years ago) |
Organization Number: | 0589236 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 EAST MAIN STREET, SUITE 300, LOUISVILLE, KY 40202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TYREE G WILBURN | Manager |
JOHN C THOMPSON | Manager |
JOHN R WILLIS | Manager |
JOHN A FROMHOLD | Manager |
Name | Role |
---|---|
JOHN C. THOMPSON | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-04-24 |
Annual Report | 2014-06-23 |
Annual Report | 2013-03-26 |
Annual Report | 2012-07-25 |
Annual Report | 2011-02-23 |
Annual Report | 2010-07-07 |
Annual Report | 2009-03-13 |
Annual Report | 2008-03-13 |
Annual Report | 2007-02-16 |
Sources: Kentucky Secretary of State