Name: | WALKER MEDICAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2009 (16 years ago) |
Authority Date: | 13 Apr 2009 (16 years ago) |
Last Annual Report: | 24 Jun 2012 (13 years ago) |
Organization Number: | 0727596 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | NEWPORT, KY 41071 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Hugh Wayne Walker | President |
Name | Role |
---|---|
Hugh Wayne Walker | Director |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PREMIER CARE MEDICAL | Inactive | 2014-04-13 |
Name | File Date |
---|---|
Revocation Return | 2013-10-23 |
Revocation of Certificate of Authority | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-06-24 |
Principal Office Address Change | 2011-06-21 |
Registered Agent name/address change | 2011-06-21 |
Annual Report | 2011-06-21 |
Annual Report | 2010-09-20 |
Application for Certificate of Authority(Corp) | 2009-04-13 |
Certificate of Assumed Name | 2009-04-13 |
Sources: Kentucky Secretary of State