THE BROADHURST GROUP, INC.
| Name: | THE BROADHURST GROUP, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 23 Jul 1975 (50 years ago) |
| Organization Date: | 23 Jul 1975 (50 years ago) |
| Last Annual Report: | 13 May 2024 (a year ago) |
| Organization Number: | 0038258 |
| Industry: | Health Services |
| Number of Employees: | Large (100+) |
| ZIP code: | 40243 |
| City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
| Primary County: | Jefferson County |
| Principal Office: | THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| CHESTER A. BYRN JR. | Director |
| ROBERT C. CAYCE | Director |
| WAYNE COLLIER | Director |
| EDWARD CAYCE | Director |
| Jamie Woods | Director |
| Lelan Woodmansee | Director |
| Martin McKinney | Director |
| Mary Lynn Spalding | Director |
| ANN BURRUS | Director |
| Name | Role |
|---|---|
| CARL WATSON | Incorporator |
| JANET GREEN | Incorporator |
| W. T. MCCONNELL | Incorporator |
| CARL WHITEHOUSE | Incorporator |
| GEORGE JAEGER | Incorporator |
| Name | Role |
|---|---|
| Jamie Woods | Secretary |
| Name | Role |
|---|---|
| Jamie Woods | Treasurer |
| Name | Role |
|---|---|
| Martin Mckinney | Officer |
| Mary Lynn Spalding | Officer |
| Name | Role |
|---|---|
| MANDY CONNELL | Registered Agent |
| Name | Action |
|---|---|
| CHRISTIAN CHURCH CAMPUSES OF KENTUCKY, INC. | Old Name |
| Name | File Date |
|---|---|
| Annual Report | 2024-05-13 |
| Annual Report | 2023-06-30 |
| Annual Report | 2023-06-30 |
| Registered Agent name/address change | 2023-06-30 |
| Annual Report | 2022-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State