Name: | MEDICAL SERVICES OF AMERICA, Inc. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Oct 2013 (11 years ago) |
Organization Date: | 18 Dec 1973 (51 years ago) |
Authority Date: | 21 Oct 2013 (11 years ago) |
Last Annual Report: | 25 Jul 2016 (9 years ago) |
Organization Number: | 0870090 |
Principal Office: | <font face="Book Antiqua">171A MONROE LANE, PO BOX 2431, LEXINGTON, SC 29072</font> |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
DANIEL J. BACH | CFO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PATRICK W. JEFFCOAT, JR | COO |
Name | Role |
---|---|
RONNIE L. YOUNG | President |
Name | Role |
---|---|
CHRISTY M. JEFFCOAT | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2017-10-09 |
Annual Report | 2016-07-25 |
Annual Report Amendment | 2015-02-05 |
Annual Report | 2015-01-30 |
Annual Report | 2014-05-13 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State