Name: | PRAXIS CLINICAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 2005 (20 years ago) |
Authority Date: | 25 Aug 2005 (20 years ago) |
Last Annual Report: | 31 Oct 2006 (18 years ago) |
Organization Number: | 0620375 |
Principal Office: | 875 N MICHIGAN AVE, STE 4020, CHICAGO, IL 60611 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jack Rollins | President |
Name | Role |
---|---|
Todd Hamilton | Vice President |
Ward McNally | Vice President |
Name | Role |
---|---|
Gordon L. Nelson, Jr. | Secretary |
Name | Role |
---|---|
Dan Nguyen | Treasurer |
Name | Role |
---|---|
John W. Jordan, II | Director |
David W. Zalatwick | Director |
James Gordon | Director |
Greg Jones | Director |
Name | Action |
---|---|
PRAXIS ACQUISITION CORP. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-10-31 |
Amendment | 2005-11-15 |
Application for Certificate of Authority | 2005-08-25 |
Sources: Kentucky Secretary of State