Name: | MEDICAL PRACTICE RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2007 (18 years ago) |
Organization Date: | 27 Mar 2007 (18 years ago) |
Last Annual Report: | 08 Jan 2013 (12 years ago) |
Organization Number: | 0660826 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 225 MEDICAL CENTER DRIVE, SUITE 201, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SHANE CARTER | Incorporator |
Name | Role |
---|---|
Raymond de la Rosa | Director |
Shane Carter | Director |
Jesse Wallace | Director |
Polly LeBuhn | Director |
Richard Smith | Director |
James Long | Director |
Paul Grumley | Director |
David Stricklin | Director |
Joseph Pittard | Director |
Mae Fischer | Director |
Name | Role |
---|---|
SHANE CARTER | Registered Agent |
Name | Role |
---|---|
Shane Carter | CEO |
Name | Role |
---|---|
James Long | President |
Name | Role |
---|---|
David Stricklin | Vice President |
Name | Role |
---|---|
Raymond de la Rosa | Treasurer |
Name | Role |
---|---|
Steve McCullough | Secretary |
Name | Status | Expiration Date |
---|---|---|
BALLARD COUNTY MEDICAL CLINIC | Inactive | 2018-03-03 |
Name | File Date |
---|---|
Dissolution | 2013-12-26 |
Annual Report | 2013-01-08 |
Name Renewal | 2012-08-08 |
Annual Report | 2012-02-16 |
Annual Report | 2011-01-12 |
Annual Report | 2010-03-08 |
Annual Report | 2009-01-12 |
Certificate of Assumed Name | 2008-03-03 |
Annual Report | 2008-01-21 |
Articles of Incorporation | 2007-03-27 |
Sources: Kentucky Secretary of State