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 |
Name | Role |
---|---|
Kristi Henderson | President |
Name | Role |
---|---|
Cynthia McCauley | Secretary |
Name | Role |
---|---|
JOHN Doyle | Vice President |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
PROREHAB, INC. | Old Name |
PROREHAB, P.S.C. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
PROREHAB, P.C. | Unknown | - |
PROREHAB OF BOWLING GREEN | Inactive | 2017-05-10 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800092 | Other Contract Actions | 2018-07-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROREHAB, INC. |
Role | Plaintiff |
Name | WESTERN KENTUCKY ORTHOP, |
Role | Defendant |
Sources: Kentucky Secretary of State