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 |
Name | Role |
---|---|
ROBERT SCHUMACHER | Treasurer |
Name | Role |
---|---|
ROBERT SCHUMACHER | Vice President |
Name | Role |
---|---|
DON CUNDIFF III | Registered Agent |
Name | Role |
---|---|
LAWRENCE S FINDLETON | President |
Name | Role |
---|---|
LAWRENCE S FINDLETON | Secretary |
Name | Role |
---|---|
LAWRENCE S FINDLETON | Director |
ROBERT SCHUMACHER | Director |
Name | Role |
---|---|
DON HARMER | Incorporator |
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