Search icon

PROREHAB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROREHAB, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2012 (13 years ago)
Authority Date: 03 May 2012 (13 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0828321
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1650 LYNDON FARM CT, STE 300, LOUISVILLE, KY 40223
Place of Formation: INDIANA

President

Name Role
Kristi Henderson President

Secretary

Name Role
Cynthia McCauley Secretary

Vice President

Name Role
JOHN Doyle Vice President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
PROREHAB, INC. Old Name
PROREHAB, P.S.C. Type Conversion

Assumed Names

Name Status Expiration Date
PROREHAB, P.C. Unknown -
PROREHAB OF BOWLING GREEN Inactive 2017-05-10

Filings

Name File Date
Annual Report 2024-05-02
Registered Agent name/address change 2024-03-14
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-07

Court Cases

Court Case Summary

Filing Date:
2018-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PROREHAB, INC.
Party Role:
Plaintiff
Party Name:
WESTERN KENTUCKY ORTHOP,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State