Name: | HAZARD-PERRY COUNTY COMMUNITY HOSPICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1979 (46 years ago) |
Organization Date: | 16 Aug 1979 (46 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0140181 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % GRETCHEN M BROWN, 2312 ALEXANDRIA DR, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GRETCHEN M. BROWN | Registered Agent |
Name | Role |
---|---|
Gretchen M Brown | President |
Name | Role |
---|---|
Carol Ruggles | Vice President |
Name | Role |
---|---|
Don Vanerden | Secretary |
Name | Role |
---|---|
Dianne Blanford | Treasurer |
Name | Role |
---|---|
SISTER VIRGINIA FARRELL | Director |
REV. HERBERT B. JUKES | Director |
REV. HAROLD PERSON | Director |
MARY L. LOGAN | Director |
Name | Role |
---|---|
SISTER VIRGINIA FARRELL | Incorporator |
REV. HAROLD B. JUKES | Incorporator |
REV. HAROLD PERSON | Incorporator |
MARY L. LOGAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MOUNTAIN COMMUNITY HOSPICE | Inactive | No data |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-16 |
Annual Report | 1998-07-29 |
Statement of Change | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-07-06 |
Sources: Kentucky Secretary of State