Search icon

COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, INC.

Company Details

Name: COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, 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: 0627866
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

Incorporator

Name Role
ROBERT MCCRAY Incorporator

President

Name Role
Paul A Ormond President

Secretary

Name Role
Richard A Parr II Secretary

Vice President

Name Role
Stephen L Guillard Vice President

Signature

Name Role
Kathryn S Hoops Signature

Director

Name Role
Matthew S Kang Director

Treasurer

Name Role
Matthew S Kang Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
REHABILITATION AGENCY GROUP, P.S.C. Old Name
PURCHASE AREA PHYSICAL THERAPY, INC. Merger
PURCHASE AREA PHYSICAL THERAPY & REHABILITATION, INC. Old Name
CPT&R XXI, INC. Old Name
COMMONWEALTH PHYSICAL THERAPY AND REHABILITATION, P.S.C. Merger

Assumed Names

Name Status Expiration Date
COMMONWEALTH PHYSICAL THERAPY, GEORGETOWN Inactive 2012-06-17
COMMONWEALTH PHYSICAL THERAPY, FRANKLIN Inactive 2012-04-24
COMMONWEALTH PHYSICAL THERAPY, HORSE CAVE Inactive 2012-04-24
AMERICAN WHIPLASH CENTERS Inactive 2011-06-21
PURCHASE AREA PHYSICAL THERAPY, PADUCAH Inactive 2011-02-22

Filings

Name File Date
Articles of Merger 2007-11-05
Annual Report 2007-06-18
Certificate of Assumed Name 2007-04-24
Certificate of Assumed Name 2007-04-24
Name Renewal 2007-01-25

Sources: Kentucky Secretary of State