Name: | DOVER MANOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1976 (49 years ago) |
Organization Date: | 27 Jul 1976 (49 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0073209 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 79 ROLLEY LANE, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ALFRED LONDON | Director |
GREEBA LONDON | Director |
ROBIN LONDON CHALKEY | Director |
JUDSON EVANS CHALKLEY | Director |
Robin Chalkley | Director |
Judson Chalkley | Director |
LUANNE FIELDEN | Director |
Name | Role |
---|---|
ALFRED LONDON | Incorporator |
GREEBA LONDON | Incorporator |
ROBIN LONDON CHALKLEY | Incorporator |
JUDSON EVANS CHALKLEY | Incorporator |
Name | Role |
---|---|
LUANNE FIELDEN | Registered Agent |
Name | Role |
---|---|
Judson Chalkley | President |
Name | Role |
---|---|
Robin Chalkley | Secretary |
Name | Role |
---|---|
Luanne Fielden | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2022-05-16 |
Principal Office Address Change | 2022-03-24 |
Annual Report | 2021-02-23 |
Registered Agent name/address change | 2020-06-03 |
Annual Report | 2020-06-03 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310653167 | 0452110 | 2007-01-17 | 112 DOVER DR, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040029 B03 |
Issuance Date | 2007-02-07 |
Abatement Due Date | 2007-02-20 |
Nr Instances | 1 |
Nr Exposed | 60 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101030 H02 IB |
Issuance Date | 2007-02-07 |
Abatement Due Date | 2007-02-20 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 60 |
Sources: Kentucky Secretary of State