Name: | HICKS' GOLDEN YEARS NURSING HOME, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1978 (47 years ago) |
Organization Date: | 23 Mar 1978 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0087826 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | PO BOX 71, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jamie Allen | President |
Name | Role |
---|---|
Josh Tucker | Secretary |
Name | Role |
---|---|
Marlene Hicks | Treasurer |
Name | Role |
---|---|
LUTHER P. HICKS | Director |
MARY HICKS | Director |
Name | Role |
---|---|
MARY HICKS | Incorporator |
LUTHER P. HICKS | Incorporator |
Name | Role |
---|---|
MARLENE HICKS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HICK'S GOLDEN YEARS NURSING HOME | Inactive | 2019-06-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2024-12-10 |
Registered Agent name/address change | 2024-12-10 |
Annual Report | 2024-03-08 |
Principal Office Address Change | 2024-03-08 |
Annual Report | 2023-05-01 |
Principal Office Address Change | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Sources: Kentucky Secretary of State