Name: | ULH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 1977 (48 years ago) |
Organization Date: | 13 Sep 1977 (48 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0083215 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donna Heitzman | Director |
Nitin Sahney | Director |
John Schnatter | Director |
Neeli Bendapudi | Director |
MR. OWEN C. HAMMONS | Director |
MR. A. WALLACE GRAFTON, | Director |
Ronald Abrams | Director |
Michael Bowers | Director |
Paul Carrico | Director |
Mark Nickel | Director |
Name | Role |
---|---|
W. Earl Reed, III | Vice Chairman |
Name | Role |
---|---|
Keith M. Sherman | Chairman |
Name | Role |
---|---|
W. Earl Reed, III | Secretary |
Name | Role |
---|---|
MR. SAMUEL H. KLEIN | Incorporator |
J. HERMAN MAHAFFEY, M.D. | Incorporator |
MR. W. SCOTT MILLER, JR. | Incorporator |
MR. A. WALLACE GRAFTON, | Incorporator |
RUDOLPH W. KEELING, D.M. | Incorporator |
Name | Role |
---|---|
FRANKLIN K. JELSMA | Registered Agent |
Name | Action |
---|---|
UNIVERSITY OF LOUISVILLE HOSPITAL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BETTIE JOHNSON HALL | Inactive | 2011-07-06 |
Name | File Date |
---|---|
Dissolution | 2019-02-05 |
Annual Report | 2018-06-29 |
Registered Agent name/address change | 2017-06-30 |
Annual Report | 2017-06-30 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2016-03-08 |
Annual Report | 2015-05-08 |
Annual Report | 2014-03-27 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-26 |
Sources: Kentucky Secretary of State