Name: | CENTERS FOR HEALTH CONTROL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1977 (47 years ago) |
Organization Date: | 23 Nov 1977 (47 years ago) |
Last Annual Report: | 24 Oct 1990 (34 years ago) |
Organization Number: | 0084983 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4022 BARDSTOWN RD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CENTERS FOR HEALTH CONTROL, INC., ILLINOIS | CORP_53927475 | ILLINOIS |
Name | Role |
---|---|
R. JAMES STRAUS | Registered Agent |
Name | Role |
---|---|
ANNE M. LOBE | Director |
JESSE L. SCRUSE | Director |
Name | Role |
---|---|
ANNE M. LOBE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Sixty Day Notice | 1991-01-30 |
Annual Report | 1991-01-30 |
Annual Report | 1990-10-22 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1984-04-30 |
Annual Report | 1978-06-04 |
Articles of Incorporation | 1977-11-23 |
Sources: Kentucky Secretary of State