Name: | ELMHURST MANOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1966 (59 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0015810 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 140 N. MAIN STREET, PO BOX 5, HENDERSON, KY 42419-0005 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40 |
Name | Role |
---|---|
LEIGH ANNE PRESTON | President |
Name | Role |
---|---|
SCOTT P DAVIS | Director |
LEIGH ANNE PRESTON | Director |
VIVIAN R BRIGHAM | Director |
CHARLOTTE CRITSER | Director |
JEFF PRESTON | Director |
GARY CRITSER | Director |
Name | Role |
---|---|
RICHARD S. WATHEN | Incorporator |
WILLIAM M. DEEP | Incorporator |
Name | Role |
---|---|
SCOTT P. DAVIS | Registered Agent |
Name | Role |
---|---|
Scott Davis | Signature |
Name | Role |
---|---|
CHARLOTTE CRITSER | Secretary |
Name | Role |
---|---|
SCOTT P DAVIS | Treasurer |
Name | File Date |
---|---|
Dissolution | 2012-05-15 |
Annual Report | 2011-02-23 |
Principal Office Address Change | 2011-02-23 |
Annual Report | 2010-06-28 |
Principal Office Address Change | 2010-06-28 |
Annual Report | 2009-07-23 |
Principal Office Address Change | 2009-07-23 |
Annual Report | 2008-06-20 |
Annual Report | 2007-06-28 |
Statement of Change | 2006-10-03 |
Sources: Kentucky Secretary of State