Search icon

REGIONAL HEARING AND SPEECH CENTER, INCORPORATED

Company Details

Name: REGIONAL HEARING AND SPEECH CENTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 10 Jan 1963 (62 years ago)
Last Annual Report: 15 Jul 1998 (27 years ago)
Organization Number: 0015616
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 580 WESTPORT ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

President

Name Role
Dorothy Hansen President

Vice President

Name Role
Jana Gore Vice President

Secretary

Name Role
Katherine Duplessis Secretary

Treasurer

Name Role
Mary Lois Smith Treasurer

Incorporator

Name Role
JOAN RAWLINGS Incorporator
PATRICIA LEWIS Incorporator
WM. S. PICKETT Incorporator
JOHN W. JONES Incorporator

Registered Agent

Name Role
DOROTHY HANSEN Registered Agent

Former Company Names

Name Action
ELIZABETHTOWN REGIONAL HEARING CONSERVATION CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1994-07-14
Statement of Change 1994-07-14
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State