Name: | AMERICAN REHABILITATION GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2005 (19 years ago) |
Organization Date: | 19 Dec 2005 (19 years ago) |
Last Annual Report: | 18 Jun 2007 (18 years ago) |
Organization Number: | 0627865 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2265 HARRODSBURG ROAD, SUITE 350, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Paul A Ormond | President |
Name | Role |
---|---|
Stephen L Guillard | Vice President |
Name | Role |
---|---|
Richard A Parr II | Secretary |
Name | Role |
---|---|
Matthew S Kang | Treasurer |
Name | Role |
---|---|
Matthew S Kang | Director |
Name | Role |
---|---|
Kathryn S Hoops | Signature |
Name | Role |
---|---|
ROBERT MCCRAY | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Name | Action |
---|---|
ARG XXI, INC. | Old Name |
AMERICAN REHABILITATION GROUP, P.S.C. | Merger |
Name | Status | Expiration Date |
---|---|---|
LONDON PHYSICAL THERAPY CLINIC SOUTH | Inactive | - |
LONDON PHYSICAL THERAPY CLINIC | Inactive | - |
JESSAMINE PHYSICAL THERAPY | Inactive | - |
HART COUNTY PHYSICAL THERAPY | Inactive | - |
DRY RIDGE PHYSICAL THERAPY | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 2007-11-05 |
Annual Report | 2007-06-18 |
Annual Report | 2006-07-26 |
Amendment | 2005-12-28 |
Articles of Merger | 2005-12-28 |
Sources: Kentucky Secretary of State