Search icon

ABS LINCS KY, INC.

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
Principal Office Address Change 2011-04-25
Annual Report 2011-04-25
Application for Certificate of Authority(Corp) 2010-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300135 Civil Rights Employment 2013-08-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-08-16
Termination Date 2015-02-02
Date Issue Joined 2013-09-30
Section 1332
Sub Section ED
Status Terminated

Parties

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

Sources: Kentucky Secretary of State