Name: | HUNTER HEALTH PLAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Apr 1971 (54 years ago) |
Organization Date: | 26 Apr 1971 (54 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0148639 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 271 WEST SHORT STREET, SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. BERT WILLIAMS | Director |
MRS. NANCY SMITH | Director |
MRS. MAYME ADAMS | Director |
MR. EARL MCINTOSH | Director |
MR. MICHAEL RANKIN | Director |
Name | Role |
---|---|
DOROTHY BLACKBURN | Incorporator |
JOSEPH ENGELBERG | Incorporator |
JAS. B. HOLLOWAY JR. | Incorporator |
Name | Role |
---|---|
PHILLIP D. SCOTT | Registered Agent |
Name | Action |
---|---|
HEALTHAMERICA CORPORATION OF KENTUCKY | Old Name |
HEALTHCARE OF LOUISVILLE, INC. | Old Name |
HUNTER HEALTH PLAN, INC. | Merger |
PARKHILL FAMILY HEALTH CENTER, INC. | Old Name |
HUNTER FOUNDATION FOR HEALTH CARE, INC. | Old Name |
Sources: Kentucky Secretary of State