Name: | KENTUCKY HOSPITAL SERVICE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1981 (44 years ago) |
Organization Date: | 25 Jun 1981 (44 years ago) |
Last Annual Report: | 30 Apr 2001 (24 years ago) |
Organization Number: | 0157623 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2501 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
MICHAEL T. RUST | Registered Agent |
Name | Role |
---|---|
Michael T Rust | Secretary |
Name | Role |
---|---|
Bruce Begley | Treasurer |
Name | Role |
---|---|
Michael T Rust | President |
Name | Role |
---|---|
WILLIAM S. CONN, JR. | Director |
H. EARL FEEZOR | Director |
DAVID E. BURGIO | Director |
MERRILL H. RAYBURN | Director |
RICHARD M. ABELL | Director |
Name | Role |
---|---|
WILLIAM S. CONN, JR. | Incorporator |
H. EARL FEEZOR | Incorporator |
DAVID E. BURGIO | Incorporator |
MERRILL H. RAYBURN | Incorporator |
Name | Action |
---|---|
KENTUCKY HOSPITAL SERVICE CORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HOSPITAL INSURANCE AGENCY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2001-06-04 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-19 |
Statement of Change | 1999-06-21 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-04-30 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State