Search icon

ELMHURST MANOR, INC.

Company Details

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

President

Name Role
LEIGH ANNE PRESTON President

Director

Name Role
SCOTT P DAVIS Director
LEIGH ANNE PRESTON Director
VIVIAN R BRIGHAM Director
CHARLOTTE CRITSER Director
JEFF PRESTON Director
GARY CRITSER Director

Incorporator

Name Role
RICHARD S. WATHEN Incorporator
WILLIAM M. DEEP Incorporator

Registered Agent

Name Role
SCOTT P. DAVIS Registered Agent

Signature

Name Role
Scott Davis Signature

Secretary

Name Role
CHARLOTTE CRITSER Secretary

Treasurer

Name Role
SCOTT P DAVIS Treasurer

Filings

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