Search icon

AMERICAN REHABILITATION GROUP, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN REHABILITATION GROUP, INC., FLORIDA F93000003407 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1371252 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 419-252-5500

Filings since 2007-10-04

Form type 424B3
File number 333-136651-36
Filing date 2007-10-04
File View File

Filings since 2007-09-07

Form type 424B3
File number 333-136651-36
Filing date 2007-09-07
File View File

Filings since 2007-03-20

Form type 424B3
File number 333-136651-36
Filing date 2007-03-20
File View File

Filings since 2007-02-16

Form type 424B3
File number 333-136651-36
Filing date 2007-02-16
File View File

Filings since 2007-02-05

Form type 424B3
File number 333-136651-36
Filing date 2007-02-05
File View File

Filings since 2006-11-09

Form type 424B3
File number 333-136651-36
Filing date 2006-11-09
File View File

Filings since 2006-09-26

Form type 424B3
File number 333-136651-36
Filing date 2006-09-26
File View File

Filings since 2006-09-14

Form type 424B3
File number 333-136651-36
Filing date 2006-09-14
File View File

Filings since 2006-09-06

Form type 424B3
File number 333-136651-36
Filing date 2006-09-06
File View File

Filings since 2006-08-28

Form type 424B3
File number 333-136651-36
Filing date 2006-08-28
File View File

Filings since 2006-08-15

Form type S-3ASR
File number 333-136651-36
Filing date 2006-08-15
File View File

Shareholder

Name Role
J MIKE MILLER Shareholder
ROBERT MCCRAY Shareholder
JEFF STEVENS Shareholder
JAMES SPENCE Shareholder

President

Name Role
Glenn Maguet President

Secretary

Name Role
Ernestine Brashear Secretary

Vice President

Name Role
TONY HUSTON Vice President

Incorporator

Name Role
ROBERT MCCRAY Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
ARG XXI, INC. Old Name
AMERICAN REHABILITATION GROUP, P.S.C. Merger

Assumed Names

Name Status Expiration Date
LONDON PHYSICAL THERAPY CLINIC Inactive -
WILLIAMSBURG PHYSICAL THERAPY Inactive -
PHYSICAL THERAPY CENTER OF CORBIN Inactive -
DRY RIDGE PHYSICAL THERAPY Inactive -
HART COUNTY PHYSICAL THERAPY Inactive -
JESSAMINE PHYSICAL THERAPY Inactive -
LONDON PHYSICAL THERAPY CLINIC SOUTH Inactive -
AMERICAN REHABILITATION GROUP Inactive 2007-09-19
RETURN TO WORK CENTER OF CORBIN Inactive 2003-07-15
PHYSICAL THERAPY CENTER OF RUSSELLVILLE Inactive 2003-07-15

Filings

Name File Date
Articles of Merger 2007-11-05
Annual Report 2007-06-18
Annual Report 2006-07-26
Articles of Merger 2005-12-28
Amendment 2005-12-28
Articles of Incorporation 2005-12-19
Annual Report 2005-04-20
Annual Report 2003-09-03
Certificate of Assumed Name 2002-09-19
Annual Report 2002-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659693 0452110 2007-12-03 2265 HARRODSBURG RD STE 350, LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-12-04
Case Closed 2007-12-04

Related Activity

Type Complaint
Activity Nr 206342891
Safety Yes
115955759 0452110 1991-10-09 ESTILL STREET, BEREA, KY, 40403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-10-09
Case Closed 1991-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-11-14
Abatement Due Date 1991-12-13
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State