Search icon

MEDX-12, INC.

Company Details

Name: MEDX-12, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2006 (19 years ago)
Authority Date: 17 Jul 2006 (19 years ago)
Last Annual Report: 23 Jun 2017 (8 years ago)
Organization Number: 0642966
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 N HUBBARDS LN, SUITE 172-168, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JOSEPH A SOSTARICH President

Secretary

Name Role
THERESA NEAL Secretary

Director

Name Role
JOSEPH A. SOSTARICH Director
THERESA NEAL Director
ERNEST EGGERS Director

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Sixty Day Notice Return 2018-10-10
Principal Office Address Change 2017-06-23
Annual Report 2017-06-23
Annual Report 2016-04-05
Annual Report 2015-05-26
Annual Report 2014-04-30
Annual Report 2013-06-18
Annual Report Amendment 2012-11-01
Registered Agent name/address change 2012-10-17

Sources: Kentucky Secretary of State