Name: | GREEN ACRES HEALTHCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1968 (57 years ago) |
Organization Date: | 29 Aug 1968 (57 years ago) |
Last Annual Report: | 13 Mar 2014 (11 years ago) |
Organization Number: | 0020597 |
ZIP code: | 42076 |
City: | New Concord, Hamlin |
Primary County: | Calloway County |
Principal Office: | 318 RED WATER DRIVE, NEW CONCORD, KY 42076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1600 |
Name | Role |
---|---|
JEAN GRAY | Registered Agent |
Name | Role |
---|---|
W. R. JAGOE, III | Incorporator |
CHARLES L. GRAY | Incorporator |
JOSEPH H. MCKINLEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-04-21 |
Reinstatement Certificate of Existence | 2014-03-13 |
Reinstatement | 2014-03-13 |
Reinstatement Approval Letter Revenue | 2014-03-13 |
Reinstatement Approval Letter UI | 2014-03-13 |
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Principal Office Address Change | 2012-06-13 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308081165 | 0452110 | 2004-09-23 | 402 W FARTHING ST, MAYFIELD, KY, 42066 | |||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204243893 |
Health | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2004-02-17 |
Case Closed | 2005-05-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 2031004 |
Issuance Date | 2004-04-16 |
Abatement Due Date | 2004-10-12 |
Current Penalty | 525.0 |
Initial Penalty | 875.0 |
Contest Date | 2004-04-29 |
Final Order | 2004-10-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State