Search icon

United Recovery Solutions, Inc.

Headquarter

Company Details

Name: United Recovery Solutions, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2012 (13 years ago)
Organization Date: 26 Apr 2012 (13 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Organization Number: 0827743
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11603 SHELBYVILLE RD STE 2, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of United Recovery Solutions, Inc., FLORIDA F15000002671 FLORIDA

Incorporator

Name Role
Parcorp Services, Ltd. Incorporator

Registered Agent

Name Role
CHARLES SCHUMACHER Registered Agent

President

Name Role
MATT REYNOLDS President

Director

Name Role
James Hutchins Director

Filings

Name File Date
Dissolution 2018-06-05
Registered Agent name/address change 2017-12-12
Annual Report 2017-04-26
Annual Report 2016-04-11
Principal Office Address Change 2015-07-13
Annual Report 2015-07-13
Registered Agent name/address change 2015-06-19
Reinstatement Certificate of Existence 2014-09-29
Reinstatement 2014-09-29
Reinstatement Approval Letter UI 2014-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700350 Other Statutory Actions 2017-06-07 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2017-06-07
Termination Date 2018-07-31
Section 227
Status Terminated

Parties

Name BAILEY
Role Plaintiff
Name United Recovery Solutions, Inc.
Role Defendant

Sources: Kentucky Secretary of State