Search icon

PROREHAB, INC.

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
Annual Report 2021-06-07
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Registered Agent name/address change 2019-10-07
Annual Report 2019-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800092 Other Contract Actions 2018-07-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-16
Termination Date 2019-05-03
Date Issue Joined 2018-10-04
Section 1332
Sub Section DS
Status Terminated

Parties

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

Sources: Kentucky Secretary of State