VERMONT AMERICAN CORPORATION OF NEVADA (Entity# F0265647) is a business entity registered with Virginia State Corporation Commission (SCC). The business start date is April 27, 1973. The entity status is .
Entity ID | F0265647 |
Entity Name | VERMONT AMERICAN CORPORATION OF NEVADA |
Principal Address |
100 E Liberty St Louisville Kentucky 40202 |
Office Effective Date | 1973-04-27 |
Status Date | 1992-03-12 |
Incorporate Date | 1973-04-27 |
Duration | 9999-12-31 |
Incorporate State | NV |
Stock Indicator | S |
Total Shares | 25000.0 |
Merger Indicator | N |
Assessment | NON-ASSESSED-MUST FILE ANNUAL REPORT AND RA |
Stock Shares | Class A |
Registered Agent Name | ELIZABETH SMITH JONES |
Agent Address |
Executive Plaza 510 Cumberland P.o.box 789 Bristol Virginia 24203 |
Officer Title | Officer Name |
---|---|
President | Robert I Baker |
Secretary | Julia P Hagan |
Treasurer | Olivia F Kirtley |
Vice President | Timothy T Shea |
ASST SECRETARY | Karen M Shore |
Merger Type | Effective Date | Survivor | Foreign Name |
---|---|---|---|
N | 1992-03-12 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Vermont Business Registrations | VERMONT AMERICAN CORPORATION OF NEVADA | One E. First St., Reno, NV 89501 |
Street Address | 100 E LIBERTY ST |
City | LOUISVILLE |
State | Kentucky |
Zip Code | 40202 |
Entity Name | Office Address | Agent | Incorporate |
---|---|---|---|
VA CORPORATION OF NEVADA | 100 E Liberty St, Louisville, Kentucky 40202 | Edward R. Parker | 1982-10-08 |
Entity Name | Office Address | Agent | Incorporate |
---|---|---|---|
SOUTHERN GRAPHIC SYSTEMS INC. | 626 W Main St, Ste 500, Louisville, Kentucky 40202 | Corporation Service Company | 1977-01-25 |
RehabCare Group Inc. | 680 South Fourth Street, Louisville, Kentucky 40202 | C T Corporation System | 1984-01-04 |
CAPITAL SECURITY LIFE INSURANCE COMPANY | 680 4th Ave, Louisville, Kentucky 40202 | Edward R Parker | 1986-04-07 |
CAPITAL SECURITY LIFE INSURANCE COMPANY | 680 4th Ave, Louisville, Kentucky 40202 | Edward R Parker | 1986-04-07 |
HUMANA HEALTH PLAN INC. | 500 W Main St, Louisville, Kentucky 40202 | Corporation Service Company | 1986-08-19 |
FIRST HEALTHCARE CORPORATION | 400 W Market St Suite 3300, Louisville, Kentucky 40202 | Edward R Parker | 1989-08-30 |
COMMONWEALTH LIFE INSURANCE COMPANY OF KENTUCKY | 680 4th Ave, Louisville, Kentucky 40202 | Edward R Parker | 1990-10-12 |
HUMANA GROUP HEALTH PLAN INC. | 500 W Main St, Louisville, Kentucky 40202 | Edward R. Parker | 1993-08-19 |
VENCOR HOSPITALS EAST INC. | 400 W Market St Ste3300, Louisville, Kentucky 40202 | Edward R Parker | 1994-11-22 |
The Dental Concern Inc. | 500 W Main St, Louisville, Kentucky 40202 | Corporation Service Company | 1995-07-13 |
Find all businesses in zip 40202 |
Role | Name / Organization | Address |
---|---|---|
Agent | ELIZABETH SMITH JONES | Executive Plaza, 510 Cumberland P.o.box 789, Bristol, Virginia 24203 |
President | Robert I Baker | |
Secretary | Julia P Hagan | |
Treasurer | Olivia F Kirtley | |
Vice President | Timothy T Shea | |
ASST SECRETARY | Karen M Shore |
City | LOUISVILLE |
Zip Code | 40202 |
Please comment or provide details below to improve the information on VERMONT AMERICAN CORPORATION OF NEVADA.
Data Provider | Virginia State Corporation Commission (SCC) |
Jurisdiction | Commonwealth of Virginia |
This dataset includes 1.66 million business entities (corporations, LLCs, etc.) registered with Virginia State Corporation Commission (SCC). Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.