Name: | RUSSELL COUNTY HEALTH DISTRICT IMPROVEMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Aug 1977 (48 years ago) |
Organization Date: | 22 Aug 1977 (48 years ago) |
Last Annual Report: | 13 Sep 1989 (36 years ago) |
Organization Number: | 0082637 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P. O. BOX 378, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TERRIL FLANAGAN | Director |
JERRY BERNARD | Director |
DR. JAMES E. MONIN | Director |
DR. CHARLES E. PECK | Director |
DR. JOE T. PETTEY | Director |
Name | Role |
---|---|
TERRIL FLANAGAN | Incorporator |
CHAS. E. PECK, M.D. | Incorporator |
BARBARA DAUGHERTY, R.N. | Incorporator |
JERRY BERNARD | Incorporator |
JAMES E. MONIN | Incorporator |
Name | Role |
---|---|
TERRIL FLANAGANY | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Statement of Change | 1986-05-22 |
Statement of Change | 1982-07-02 |
Annual Report | 1978-07-01 |
Articles of Incorporation | 1977-08-22 |
Sources: Kentucky Secretary of State