Search icon

CMA MEDICAL SERVICES, INC.

Company Details

Name: CMA MEDICAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 2010 (14 years ago)
Organization Date: 18 Nov 2010 (14 years ago)
Last Annual Report: 03 Jul 2012 (13 years ago)
Organization Number: 0775813
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1350 EASTLAND PARKWAY, SUITE #4, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENDALL ANN CLAY Registered Agent

Chairman

Name Role
Jason Ed Anderson Chairman

President

Name Role
Kendall Ann Clay President

Secretary

Name Role
Brett McPike Secretary

Treasurer

Name Role
Brett McPike Treasurer

Director

Name Role
Jason Ed Anderson Director

Incorporator

Name Role
KENDALL ANN CLAY Incorporator

Assumed Names

Name Status Expiration Date
SAFEHAVEN SPAY & NEUTER CLINIC, INC. Inactive 2015-11-18

Filings

Name File Date
Administrative Dissolution Return 2013-10-30
Administrative Dissolution 2013-09-28
Annual Report 2012-07-03
Principal Office Address Change 2011-06-27
Annual Report 2011-06-27
Sixty Day Notice Return 2011-04-13
Articles of Incorporation 2010-11-18
Certificate of Assumed Name 2010-11-18

Sources: Kentucky Secretary of State