Name: | THE AMERICAN COLLEGE OF CHIROPRACTORS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1964 (61 years ago) |
Organization Date: | 06 Feb 1964 (61 years ago) |
Last Annual Report: | 07 Sep 1989 (36 years ago) |
Organization Number: | 0000767 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1225 EASTLAND DRIVE, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS FREDERICK | Director |
WILLIAM A. ROSE | Director |
JERRY CIOTTA | Director |
Name | Role |
---|---|
WILLIAM A. ROSE | Incorporator |
Name | Role |
---|---|
WILLIAM A. ROSE | Registered Agent |
Name | Action |
---|---|
THE AMERICAN COLLEGE OF CHIROPRACTIC SPECIALISTS, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Annual Report | 1981-07-01 |
Six Month Notice | 1979-01-17 |
Amendment | 1966-07-21 |
Sources: Kentucky Secretary of State