Search icon

MED-PAYMENT.COM, INC.

Company Details

Name: MED-PAYMENT.COM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2006 (19 years ago)
Organization Date: 11 Oct 2006 (19 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0648788
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 888 WEST MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Matthew Heiman Secretary

Officer

Name Role
Matt Hawkins Officer
Steve Oreskovich Officer
Matthew Heiman Officer

Director

Name Role
Matt Hawkins Director
Steve Oreskovich Director
Matthew Heiman Director

President

Name Role
Matt Hawkins President

Incorporator

Name Role
THOMAS A. HOY Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-01
Registered Agent name/address change 2023-03-14
Principal Office Address Change 2022-04-29
Annual Report 2022-04-29
Annual Report 2021-06-02
Annual Report 2020-09-03
Annual Report 2019-07-11
Annual Report 2018-04-12
Annual Report 2017-04-25

Sources: Kentucky Secretary of State