Search icon

ULH, INC.

Company Details

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

Director

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

Vice Chairman

Name Role
W. Earl Reed, III Vice Chairman

Chairman

Name Role
Keith M. Sherman Chairman

Secretary

Name Role
W. Earl Reed, III Secretary

Incorporator

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

Registered Agent

Name Role
FRANKLIN K. JELSMA Registered Agent

Former Company Names

Name Action
UNIVERSITY OF LOUISVILLE HOSPITAL, INC. Old Name

Assumed Names

Name Status Expiration Date
BETTIE JOHNSON HALL Inactive 2011-07-06

Filings

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