Search icon

HSCG KENTUCKY, INC.

Company Details

Name: HSCG KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 2007 (18 years ago)
Organization Date: 02 May 2007 (18 years ago)
Last Annual Report: 13 May 2009 (16 years ago)
Organization Number: 0663562
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 501 DARBY CREEK, SUITE 55, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Sherry Lynn McKinney Director
Steven David Rhodus Director
Elizabeth Anne Zwahlen Director

Vice President

Name Role
Sherry Lynn McKinney Vice President
Elizabeth Anne Zwahlen Vice President

President

Name Role
Steven David Rhodus President

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Registered Agent

Name Role
STEVEN DAVID RHODUS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 668272 Agent - Health Inactive 2009-05-14 - 2011-01-03 - -
Department of Insurance DOI ID 668272 Administrator - Not Applicable Inactive 2007-12-05 - 2011-03-31 - -

Former Company Names

Name Action
HEALTH SERVICES CONSULTING GROUP, INC. Old Name

Assumed Names

Name Status Expiration Date
HEALTH SERVICES CONSULTING GROUP INC. Inactive 2012-12-05
HSCG KENTUCKY Inactive 2012-09-24
TPA PLANNERS Inactive 2012-07-23

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report 2009-05-13
Annual Report 2008-01-11
Amendment 2007-12-05
Certificate of Assumed Name 2007-12-05
Certificate of Withdrawal of Assumed Name 2007-12-05
Certificate of Withdrawal of Assumed Name 2007-12-05

Sources: Kentucky Secretary of State