Name: | FORT LOGAN HOSPITAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1963 (62 years ago) |
Organization Date: | 27 Mar 1963 (62 years ago) |
Last Annual Report: | 02 Apr 2001 (24 years ago) |
Organization Number: | 0018175 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 124 PORTMAN AVE., STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Hafley | President |
Name | Role |
---|---|
MIKE TAYLOR | Secretary |
Name | Role |
---|---|
MIKE TAYLOR | Director |
BEULAH DUNN | Director |
BRAD REYNOLDS | Director |
FOSTER R. PHILLIPS | Director |
LEO RIGNEY | Director |
JOE T. EMBRY | Director |
W. J. HANSON | Director |
R H COOPER | Director |
Name | Role |
---|---|
MIKE TAYLOR | Treasurer |
Name | Role |
---|---|
R H Cooper III | Vice President |
Name | Role |
---|---|
MRS. CORA ADAMS | Incorporator |
PAUL ARNOLD | Incorporator |
MRS. SALLIE ADAMS | Incorporator |
GLENN C. ALFORD | Incorporator |
AMERICAN LEGION | Incorporator |
Name | Role |
---|---|
ROBERT R. BAKER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-04-19 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-15 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State