Name: | COMMUNITY NURSING SERVICES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1973 (51 years ago) |
Organization Date: | 26 Dec 1973 (51 years ago) |
Last Annual Report: | 16 Mar 2023 (2 years ago) |
Organization Number: | 0010826 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 111 PUMPHREY AVENUE, FLEMINGSBURG, KY 41041-1108 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 800 |
Name | Role |
---|---|
Todd Walton | Director |
Greeba London | Director |
Dorothy Brown | Director |
Robin Walton | Director |
MEREDITH STORY | Director |
WILLIAM T. WALTON | Director |
NELSON PRUVIS | Director |
PAUL STORY | Director |
Name | Role |
---|---|
Dorothy Brown | Treasurer |
Name | Role |
---|---|
Greeba London | Vice President |
Name | Role |
---|---|
William Todd Walton, II | President |
Name | Role |
---|---|
Carye Robin Walton | Secretary |
Name | Role |
---|---|
WILLIAM T. WALTON | Incorporator |
MEREDITH STORY | Incorporator |
NELSON PURVISL | Incorporator |
PAUL STORY | Incorporator |
Name | Role |
---|---|
TODD WALTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PIONEER TRACE NURSING AND REHABILITATION CENTER | Inactive | 2017-12-27 |
PIONEER TRACE NURSING HOME | Inactive | 2017-04-10 |
Name | File Date |
---|---|
Dissolution | 2023-08-10 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-19 |
Principal Office Address Change | 2017-05-26 |
Annual Report | 2017-05-26 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State