Search icon

KENTUCKY HEALTH CARE, INC.

Company Details

Name: KENTUCKY HEALTH CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1972 (53 years ago)
Last Annual Report: 20 Sep 2007 (18 years ago)
Organization Number: 0027914
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 WEST VINE ST., STE 500, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Helmut M Braun President

Signature

Name Role
WILLIAM R BROWN II Signature
HELMUT M BRAUN Signature

Director

Name Role
HAMPTON C. ADAMS, SR. Director
ROBT. C. BAILEY Director
LAWRENCE BIZZACK Director
GERALD CROCKETT Director
Helmut M Braun Director
William R Brown II Director
DOUG FRYMAN Director
Robin Braun Director
Pat Brown Director

Incorporator

Name Role
HAMPTON C. ADAMS, SR. Incorporator
ROBT. C. BAILEY Incorporator
LAWRENCE BIZZACK Incorporator
GERALD CROCKETT Incorporator
DOUG FRYMAN Incorporator

Registered Agent

Name Role
WILLIAM R. BROWN, II Registered Agent

Vice President

Name Role
William R Brown II Vice President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-20
Annual Report 2006-09-22
Annual Report 2005-04-13
Annual Report 2003-05-02
Annual Report 2002-04-11
Annual Report 2001-06-28
Annual Report 2000-05-26
Annual Report 1999-07-19
Statement of Change 1999-06-29

Sources: Kentucky Secretary of State