JULIUS MARKS HOME, INCORPORATED
| Name: | JULIUS MARKS HOME, INCORPORATED |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 05 May 1961 (64 years ago) |
| Organization Date: | 05 May 1961 (64 years ago) |
| Last Annual Report: | 30 Jun 1993 (32 years ago) |
| Organization Number: | 0033664 |
| ZIP code: | 40507 |
| City: | Lexington |
| Primary County: | Fayette County |
| Principal Office: | 401 WEST MAIN ST., STE. 314, LEXINGTON, KY 40507 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| BEN P. BRANSOM | Incorporator |
| FRED BRYANT | Incorporator |
| DOLPH WILE | Incorporator |
| L. T. GRANT | Incorporator |
| DAVID ADES | Incorporator |
| Name | Role |
|---|---|
| VIRGIL J. KENNEDY | Director |
| DOLPH WILE | Director |
| FRED BRYANT | Director |
| L. T. GRANT | Director |
| BEN P. BRANSOM | Director |
| Name | Role |
|---|---|
| GLEN S. BAGBY | Registered Agent |
| Name | Status | Expiration Date |
|---|---|---|
| BRECKINRIDGE HEALTH CARE, INC. | Inactive | 2003-07-15 |
| Name | File Date |
|---|---|
| Administrative Dissolution | 1994-11-01 |
| Annual Report | 1993-07-01 |
| Annual Report | 1992-07-01 |
| Annual Report | 1991-07-01 |
| Sixty Day Notice | 1990-09-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State