Search icon

RIVER REGION MENTAL HEALTH-MENTAL RETARDATION BOARD, INC.

Company Details

Name: RIVER REGION MENTAL HEALTH-MENTAL RETARDATION BOARD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1966 (59 years ago)
Organization Date: 29 Jun 1966 (59 years ago)
Last Annual Report: 01 Jul 1978 (47 years ago)
Organization Number: 0070382
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 SOUTH PRESTON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Incorporator

Name Role
MR. M. HEUMAN Incorporator
MRS. MARY CALDWELL Incorporator
M. HEUMANN Incorporator
DR. ROBERT HOUSTON Incorporator
MR. JOE JONES Incorporator
MARY CALDWELL Incorporator
ROBT. HOUSTON Incorporator
JOE JONES Incorporator
MARY CLARK Incorporator
MRS. MARY CLARK Incorporator

Director

Name Role
MRS. MARY CALDWELL Director
DR. ROBERT HOUSTON Director
MRS. MARY CLARK Director
MR. M. HEUMANN Director
MR. JOE JONES Director
MARY CALDWELL Director
MARY CLARK Director
M. HEUMANN Director
ROBT. HOUSTON Director
JOE JONES Director

Registered Agent

Name Role
DR. JAMES A. HALIKAS Registered Agent

Former Company Names

Name Action
KENTUCKY REGION EIGHT MENTAL HEALTH RETARDATION BOARD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1982-10-28
Six Month Notice 1982-04-27
Annual Report 1978-05-15
Statement of Change 1978-02-06
Statement of Change 1977-08-08
Annual Report 1977-03-31
Letters 1977-03-01
Certificate of Withdrawal of Assumed Name 1976-09-10
Annual Report 1976-06-25
Amendment 1976-06-08

Sources: Kentucky Secretary of State