Search icon

ROCKCASTLE HEALTH AND REHABILITATION CENTER, INC.

Company Details

Name: ROCKCASTLE HEALTH AND REHABILITATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1965 (59 years ago)
Organization Date: 29 Dec 1965 (59 years ago)
Last Annual Report: 16 Sep 2009 (16 years ago)
Organization Number: 0049040
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: 7190 MAIN STREET, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Bige W. Towery, Jr. Secretary

Director

Name Role
Bige W. Towery, Jr. Director
DIANA MASTERS Director
CYNTHIA PLUMMER Director
William B. Bailey Director
Joseph E. Lambert Director
LINDA WHITT Director

Treasurer

Name Role
William B. Bailey Treasurer

Incorporator

Name Role
JOHN SOWDER Incorporator

Registered Agent

Name Role
STEPHEN A. ESTES Registered Agent

Chairman

Name Role
Joseph E. Lambert Chairman

CEO

Name Role
Stephen A Estes CEO

Signature

Name Role
CHARLES BLACK JR Signature
CHARLES D. BLACK JR Signature

CFO

Name Role
CHARLES D. BLACK, JR CFO

Former Company Names

Name Action
SOWDER NURSING HOME, INCORPORATED Old Name

Filings

Name File Date
Dissolution 2010-05-25
Annual Report 2009-09-16
Annual Report 2008-05-13
Annual Report 2007-03-02
Annual Report 2006-04-12
Annual Report 2005-06-03
Annual Report 2003-08-13
Annual Report 2002-09-05
Amended and Restated Articles 2002-02-15
Statement of Change 2002-02-15

Sources: Kentucky Secretary of State