Search icon

MEDICENTER, INC.

Company Details

Name: MEDICENTER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 2011 (13 years ago)
Authority Date: 28 Nov 2011 (13 years ago)
Last Annual Report: 23 Jun 2014 (11 years ago)
Organization Number: 0806371
Principal Office: 205 MILLER SPRINGS COURT, FRANKLIN, TN 37064
Place of Formation: OKLAHOMA

Vice President

Name Role
JENNIFER L PHIPPS Vice President
JEFFREY J PETRICK Vice President
RICHARD N STEINER Vice President
MARK WAGNER Vice President
JOHN MANN Vice President

Director

Name Role
ROBERT M SILVERMAN Director
RICK J HANS Director
PETER HOTZ Director

Secretary

Name Role
ROBERT M SILVERMAN Secretary

Treasurer

Name Role
RICK J HANS Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
MICHAEL FELISH Assistant Treasurer

President

Name Role
PETER HOTZ President

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation Return 2015-10-12
Revocation of Certificate of Authority 2015-09-12
Annual Report 2014-06-23
Annual Report 2013-06-27
Annual Report 2012-06-04
Application for Certificate of Authority(Corp) 2011-11-28

Sources: Kentucky Secretary of State