Search icon

MURRAY-CALLOWAY COUNTY EMERGENCY MEDICAL SERVICE, INC.

Company Details

Name: MURRAY-CALLOWAY COUNTY EMERGENCY MEDICAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Feb 2005 (20 years ago)
Organization Date: 08 Feb 2005 (20 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Organization Number: 0605460
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 803 POPLAR STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

President

Name Role
STEVE OWENS President

Vice President

Name Role
SUMMER CROSS Vice President

Secretary

Name Role
AMY FUTRELL Secretary

Treasurer

Name Role
DAN RENICK Treasurer

Director

Name Role
DR MARTI ERWIN Director
STEVE OWENS Director
DR NICHOLAS O'DELL Director
SUMMER CROSS Director
BOB ROGERS Director
KENNY IMES Director
DAN RENICK Director
JANE BRIGHT Director
AMY FUTRELL Director
SHAWN REYNOLDS Director

Incorporator

Name Role
JON O'SHAGHNESSY Incorporator

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Assumed Names

Name Status Expiration Date
MURRAY-CALLOWAY EMERGENCY MEDICAL SERVICES Inactive 2021-04-12
MURRAY CALLOWAY EMS RESCUE Inactive 2021-04-12
MURRAY-CALLOWAY COUNTY EMS Inactive 2010-03-16

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-16
Annual Report 2021-05-18
Annual Report 2020-03-13
Annual Report 2019-05-29
Annual Report 2018-04-12
Annual Report 2017-03-14
Certificate of Assumed Name 2016-04-12

Sources: Kentucky Secretary of State