Name: | GALEN INTERNATIONAL HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1975 (50 years ago) |
Organization Date: | 19 Feb 1975 (50 years ago) |
Last Annual Report: | 25 Jun 2002 (23 years ago) |
Organization Number: | 0079905 |
Principal Office: | % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GALEN INTERNATIONAL HOLDINGS, INC., FLORIDA | 834276 | FLORIDA |
Name | Role |
---|---|
David G Anderson | Vice President |
Name | Role |
---|---|
David G Anderson | Treasurer |
Name | Role |
---|---|
John M Franck II | Secretary |
Name | Role |
---|---|
John Kausch | President |
Name | Role |
---|---|
DAVID A. JONES | Director |
WENDELL CHERRY | Director |
CARL F. POLLARD | Director |
WENDALL CHERRY | Director |
Name | Role |
---|---|
HUMANA, INC. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
HUMANA INTERNATIONAL HOLDINGS, INC. | Old Name |
HOSPITAL SYSTEMS, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Articles of Merger | 2003-05-01 |
Annual Report | 2002-08-28 |
Statement of Change | 2001-12-21 |
Annual Report | 2001-08-16 |
Annual Report | 2000-06-14 |
Annual Report | 1999-08-03 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-03-22 |
Sources: Kentucky Secretary of State