Search icon

Medshare, Inc.

Company Details

Name: Medshare, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2012 (13 years ago)
Organization Date: 30 Aug 2012 (13 years ago)
Last Annual Report: 05 May 2016 (9 years ago)
Organization Number: 0837058
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11840 COMMONWEALTH DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
Medshare, Inc. Registered Agent

CEO

Name Role
Tanya Faller CEO

Incorporator

Name Role
D Ray Riddick Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 170371 Home Medical Equipment and Services Provider Expired 2015-03-31 - - 2015-09-30 919 Fleming St, Hendersonville, NC 28791

Filings

Name File Date
Administrative Dissolution Return 2017-10-23
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-25
Annual Report Return 2017-05-08
Annual Report 2016-05-05
Annual Report Amendment 2015-09-15
Annual Report 2015-06-19
Registered Agent name/address change 2014-11-13
Principal Office Address Change 2014-11-13
Annual Report Amendment 2014-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400212 Health Care / Pharma 2014-05-30 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-05-30
Termination Date 2014-06-03
Date Issue Joined 2014-05-30
Section 1441
Sub Section FR
Status Terminated

Parties

Name MOORE
Role Plaintiff
Name Medshare, Inc.
Role Defendant
1400213 Trademark 2014-02-28 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 3
Filing Date 2014-02-28
Termination Date 2016-07-14
Date Issue Joined 2014-11-03
Section 1114
Status Terminated

Parties

Name ZELTIQ AESTHETICS, INC.
Role Plaintiff
Name Medshare, Inc.
Role Defendant

Sources: Kentucky Secretary of State