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 |
Name | Role |
---|---|
John Daugherty | Treasurer |
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 |
Name | Role |
---|---|
Susan Daugherty | Secretary |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Role |
---|---|
JOHN RUNDA | Registered Agent |
Name | Role |
---|---|
John Runda | President |
Name | Role |
---|---|
JOHN RUNDA | Organizer |
Name | Action |
---|---|
BEREA HEALTH CARE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BEREA HEALTH AND REHABILITATION | Inactive | 2019-10-21 |
BEREA HEALTH CARE CENTER | Inactive | 2018-07-15 |
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 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-01 |
Articles of Organization (LLC) | 2017-11-29 |
Certificate of Withdrawal of Assumed Name | 2017-10-02 |
Amendment | 2017-10-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305366932 | 0452110 | 2003-10-28 | 601 RICHARD RD, BEREA, KY, 40403 | |||||||||||
|
Sources: Kentucky Secretary of State