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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN REHABILITATION GROUP, INC., FLORIDA | F93000003407 | FLORIDA |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
J MIKE MILLER | Shareholder |
ROBERT MCCRAY | Shareholder |
JEFF STEVENS | Shareholder |
JAMES SPENCE | Shareholder |
Name | Role |
---|---|
Glenn Maguet | President |
Name | Role |
---|---|
Ernestine Brashear | Secretary |
Name | Role |
---|---|
TONY HUSTON | Vice President |
Name | Role |
---|---|
ROBERT MCCRAY | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
ARG XXI, INC. | Old Name |
AMERICAN REHABILITATION GROUP, P.S.C. | Merger |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310659693 | 0452110 | 2007-12-03 | 2265 HARRODSBURG RD STE 350, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206342891 |
Safety | Yes |
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