Search icon

ABS LINCS KY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABS LINCS KY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2010 (15 years ago)
Authority Date: 13 May 2010 (15 years ago)
Last Annual Report: 01 Feb 2013 (12 years ago)
Organization Number: 0762960
Principal Office: 367 S. GULPH RD., KING OF PRUSSIA, PA 19406
Place of Formation: VIRGINIA

Secretary

Name Role
Matthew D Klein Secretary

Treasurer

Name Role
Cheryl K Ramagano Treasurer

Director

Name Role
Debra K Osteen Director
Steve Filton Director
Laurence Harrod Director

Assistant Secretary

Name Role
George H Brunner, Jr. Assistant Secretary

Assistant Treasurer

Name Role
Bob Zurad Assistant Treasurer

Vice President

Name Role
Steve Filton Vice President
Laurence Harrod Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Debra K Osteen President

Assumed Names

Name Status Expiration Date
CUMBERLAND HALL HOSPITAL Inactive 2017-06-07

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2013-10-31
App. for Certificate of Withdrawal 2013-10-31
Annual Report 2013-02-01
Certificate of Assumed Name 2012-06-07
Annual Report 2012-02-10

Court Cases

Court Case Summary

Filing Date:
2013-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MACGLASHAN
Party Role:
Plaintiff
Party Name:
ABS LINCS KY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State