Search icon

NORTH AMERICAN HEALTH SERVICES, INC.

Company Details

Name: NORTH AMERICAN HEALTH SERVICES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 1981 (44 years ago)
Authority Date: 11 Mar 1981 (44 years ago)
Last Annual Report: 22 Apr 1994 (31 years ago)
Organization Number: 0150865
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: 401 MEMORIAL DRIVE, MANCHESTER, KY 40962
Place of Formation: TENNESSEE

Director

Name Role
DONALD WELCH Director
A. C. MCCLURE Director
J. H. WHITEHEAD Director
H. F. ROLL Director

Incorporator

Name Role
GLENN T. MCCOLPIN Incorporator

Registered Agent

Name Role
C. T. CORP. SYS. Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Certificate of Authority 1981-03-11

Sources: Kentucky Secretary of State