Search icon

N H E / KENTUCKY, INC.

Company Details

Name: N H E / KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1972 (53 years ago)
Organization Date: 26 Jul 1972 (53 years ago)
Last Annual Report: 01 Jul 1982 (43 years ago)
Organization Number: 0037338
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: PLAINVIEW PLAZA, SUITE 460, 10101 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
DONALD C. MILLS Director
RONALD F. KRYSIEK Director
DENNIS T. RAKOWSKI Director

Incorporator

Name Role
R. B. SPENCER Incorporator
R. D. RUNO Incorporator
H. L. ROSENBERG Incorporator

Registered Agent

Name Role
JOSEPH M. RYAN Registered Agent

Former Company Names

Name Action
HH HOLDING CO., INC. Old Name
(NQ) A GOLDEN AGE MANOR/NORTH LOOP, INC. Merger
(NQ) NHE/NORTHERN CALIFORNIA, INC. Merger
(NQ) GREENCREST MANOR, INC. Merger
N H E / KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
WOODLAND TERRACE CARE FACILITY Inactive -
LEXINGTON MANOR HEALTH CARE FACILITY Inactive -
NORTHFIELD MANOR HEALTH CARE FACILITY Inactive -

Sources: Kentucky Secretary of State