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 |
Sources: Kentucky Secretary of State