Search icon

RUNDA DAUGHERTY HOLDINGS, INC.

Company Details

Name: RUNDA DAUGHERTY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1980 (45 years ago)
Organization Date: 30 Sep 1980 (45 years ago)
Last Annual Report: 22 Apr 2017 (8 years ago)
Organization Number: 0150230
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P.O. BOX 40, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 2500

Treasurer

Name Role
John Daugherty Treasurer

Director

Name Role
John Daugherty Director
Vicki Short Director
Susan Daugherty Director
AUDREY M. RUNDA Director
Sara Daugherty Director
John Runda Director
JOHN C. RUNDA Director

Secretary

Name Role
Susan Daugherty Secretary

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Registered Agent

Name Role
JOHN RUNDA Registered Agent

President

Name Role
John Runda President

Organizer

Name Role
JOHN RUNDA Organizer

National Provider Identifier

NPI Number:
1336178623

Authorized Person:

Name:
MR. STEVE STRUNK
Role:
VP OF FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8596230843

Former Company Names

Name Action
BEREA HEALTH CARE, INC. Old Name

Assumed Names

Name Status Expiration Date
BEREA HEALTH AND REHABILITATION Inactive 2019-10-21
BEREA HEALTH CARE CENTER Inactive 2018-07-15

Filings

Name File Date
Dissolution 2021-10-04
Annual Report 2021-05-02
Annual Report 2020-03-09
Annual Report Return 2019-08-06
Principal Office Address Change 2019-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-28
Type:
Planned
Address:
601 RICHARD RD, BEREA, KY, 40403
Safety Health:
Health
Scope:
Complete

Sources: Kentucky Secretary of State