Search icon

WESTLAKE REGIONAL HOSPITAL AUXILIARY, INC.

Company Details

Name: WESTLAKE REGIONAL HOSPITAL AUXILIARY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 May 1980 (45 years ago)
Organization Date: 05 May 1980 (45 years ago)
Last Annual Report: 17 Mar 2016 (9 years ago)
Organization Number: 0146529
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 901 WESTLAKE DRIVE, COLUMBIA, KY 42728
Place of Formation: KENTUCKY

Signature

Name Role
EVELYN PHELPS Signature

Director

Name Role
SHARON HARRIS Director
MARGARET SPARKS Director
SHIRLEY GRIDER Director
RUBY W. ALLISON Director
SALLIE NELL Director
ETHEL B. COOPER Director

Secretary

Name Role
SHARON HARRIS Secretary

Treasurer

Name Role
LILA LOY Treasurer

President

Name Role
SHIRLEY GRIDER President

Vice President

Name Role
MARGARET SPARKS Vice President

Incorporator

Name Role
RUBY W. ALLISON Incorporator
SALLIE NELL Incorporator
ETHEL B. COOPER Incorporator

Registered Agent

Name Role
EVELYN PHELPS Registered Agent

Former Company Names

Name Action
WEST LAKE CUMBERLAND HOSPITAL AUXILIARY, INC. Old Name

Assumed Names

Name Status Expiration Date
WESTLAKE REGIONAL HOSPITAL AUXILIARY Inactive 2016-08-27

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-17
Annual Report 2015-04-08
Reinstatement Approval Letter Revenue 2014-11-05
Reinstatement Certificate of Existence 2014-11-05
Registered Agent name/address change 2014-11-05
Reinstatement 2014-11-05
Reinstatement Approval Letter Revenue 2014-10-27
Administrative Dissolution 2014-09-30
Annual Report 2013-04-23

Sources: Kentucky Secretary of State