Search icon

MEDPLANS PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDPLANS PARTNERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2006 (19 years ago)
Authority Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0644851
Principal Office: 3601 WEST 133 STREET, LEAWOOD, KS 66209
Place of Formation: DELAWARE

President

Name Role
Anthony J. Pino President

Vice President

Name Role
Nancy A. Maze Vice President

Director

Name Role
Anthony J. Pino Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2009-02-11
Annual Report 2008-06-26
Annual Report 2007-05-29
Application for Certificate of Authority 2006-08-14

Court Cases

Court Case Summary

Filing Date:
2008-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
ORR
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
MEDPLANS PARTNERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
FENWICK
Party Role:
Plaintiff
Party Name:
MEDPLANS PARTNERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
MEDPLANS PARTNERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State