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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | United Recovery Solutions, Inc., FLORIDA | F15000002671 | FLORIDA |
Name | Role |
---|---|
Parcorp Services, Ltd. | Incorporator |
Name | Role |
---|---|
CHARLES SCHUMACHER | Registered Agent |
Name | Role |
---|---|
MATT REYNOLDS | President |
Name | Role |
---|---|
James Hutchins | Director |
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 |
Sources: Kentucky Secretary of State