Name: | HEALTH EDUCATION CONSORTIUM OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jun 1980 (45 years ago) |
Organization Date: | 25 Jun 1980 (45 years ago) |
Last Annual Report: | 24 Jun 1989 (36 years ago) |
Organization Number: | 0147766 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2388 CRISLER AVE., FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. BROOKS | Director |
CHARLES D. BUNCH | Director |
JOYCE C. COMPTON | Director |
R. L. COOPER | Director |
NELL DEJARNETTE | Director |
Name | Role |
---|---|
CHARLES D. BUNCH | Incorporator |
MARVIN MOORMAN | Incorporator |
MICHAEL K. RUSH | Incorporator |
DR. JIMMIE O. PRICE | Incorporator |
KATHIE POWELL | Incorporator |
Name | Role |
---|---|
KATHLEEN GAVIN | Registered Agent |
Name | Action |
---|---|
WESTERN KENTUCKY HEALTH EDUCATION CONSORTIUM, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1988-12-09 |
Annual Report | 1988-07-01 |
Annual Report | 1987-07-01 |
Statement of Change | 1986-03-26 |
Statement of Change | 1984-10-22 |
Amendment | 1984-08-16 |
Restated Articles | 1984-08-16 |
Sources: Kentucky Secretary of State