Search icon

AlderMed of Kentucky, Inc.

Company Details

Name: AlderMed of Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2012 (13 years ago)
Organization Date: 20 Sep 2012 (13 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Organization Number: 0838611
Principal Office: C/O RUTLEDGE LAW CENTER LTD., 320 NORTH CARSON STREET, Carson City, NV 89701
Place of Formation: KENTUCKY
Authorized Shares: 100000

Treasurer

Name Role
ROBERT SCHUMACHER Treasurer

Vice President

Name Role
ROBERT SCHUMACHER Vice President

Registered Agent

Name Role
DON CUNDIFF III Registered Agent

President

Name Role
LAWRENCE S FINDLETON President

Secretary

Name Role
LAWRENCE S FINDLETON Secretary

Director

Name Role
LAWRENCE S FINDLETON Director
ROBERT SCHUMACHER Director

Incorporator

Name Role
DON HARMER Incorporator

Filings

Name File Date
Dissolution 2019-09-10
Annual Report 2019-05-30
Annual Report 2018-06-20
Annual Report 2017-07-30
Principal Office Address Change 2016-02-17
Reinstatement Certificate of Existence 2016-01-25
Reinstatement 2016-01-25
Reinstatement Approval Letter Revenue 2016-01-25
Reinstatement Approval Letter UI 2016-01-25
Administrative Dissolution 2013-09-28

Sources: Kentucky Secretary of State