Search icon

GREEN ACRES HEALTHCARE, INC.

Company Details

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

Registered Agent

Name Role
JEAN GRAY Registered Agent

Incorporator

Name Role
W. R. JAGOE, III Incorporator
CHARLES L. GRAY Incorporator
JOSEPH H. MCKINLEY Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081165 0452110 2004-09-23 402 W FARTHING ST, MAYFIELD, KY, 42066
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-09-28
Case Closed 2004-10-01

Related Activity

Type Complaint
Activity Nr 204243893
Health Yes
305910689 0452110 2003-11-24 402 W FARTHING ST, MAYFIELD, KY, 42066
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