Name: | GREEN VALLEY CO. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1976 (49 years ago) |
Organization Date: | 20 May 1976 (49 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0070084 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7904 FARM SPRING DRIVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
R. D. Wells | President |
Name | Role |
---|---|
CAROLE H WELLS | Director |
JAMES M. HONAKER | Director |
RAYMOND D. WELLS | Director |
JAMES MCCLURE HONAKER | Director |
SABRINA Wells | Director |
RAYMOND WELLS, M.D. | Director |
Name | Role |
---|---|
JAMES M. HONAKER | Incorporator |
Name | Role |
---|---|
RAYMOND D. WELLS, M.D. | Registered Agent |
Name | Role |
---|---|
SABRINA Wells | Treasurer |
Name | Role |
---|---|
CAROLE WELLS | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-03-21 |
Annual Report | 2022-08-05 |
Annual Report | 2021-04-15 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State