Name: | MID-SOUTH NURSING HOMES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1981 (44 years ago) |
Authority Date: | 29 May 1981 (44 years ago) |
Last Annual Report: | 26 Jan 2007 (18 years ago) |
Organization Number: | 0156748 |
Principal Office: | SARAH FEB, 111 N. ORLANDO AVENUE, WINTER PARK, FL 32789 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
ARIEL DEPRADA | Signature |
ARIEL DE PRADA | Signature |
Name | Role |
---|---|
CLARENCE LAUE | Director |
Michelle R. Fetters | Director |
Terry D. Shaw | Director |
Paul C. Rathbun | Director |
Peter M. Weber | Director |
E. L. MARLEY | Director |
F. WAYNE FOSTER | Director |
J. H. WHITEHEAD | Director |
F. B. COTHREN, M.D. | Director |
Name | Role |
---|---|
E. L. MARLEY, JR. | Incorporator |
J. H. WHITEHEAD | Incorporator |
F. W. FOSTER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard P. Center | Treasurer |
Name | Role |
---|---|
Robert R. Henderschedt | Chairman |
Name | Role |
---|---|
Richard P. Center | Secretary |
Name | Status | Expiration Date |
---|---|---|
PINECREST MANOR | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2007-02-23 |
Certificate of Withdrawal | 2007-02-23 |
Annual Report | 2007-01-26 |
Annual Report | 2006-03-07 |
Annual Report | 2005-06-24 |
Statement of Change | 2005-06-24 |
Annual Report | 2003-09-03 |
Name Renewal | 2003-07-15 |
Annual Report | 2002-08-28 |
Annual Report | 2001-08-02 |
Sources: Kentucky Secretary of State