Search icon

COMMUNITY HEALTH CENTER COMMITTEE, INC.

Company Details

Name: COMMUNITY HEALTH CENTER COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Jun 1981 (44 years ago)
Organization Date: 22 Jun 1981 (44 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0164873
ZIP code: 40914
City: Big Creek, Peabody
Primary County: Clay County
Principal Office: P. O. BOX 8, BIG CREEK, KY 40914
Place of Formation: KENTUCKY

President

Name Role
Loyce Gray President

Vice President

Name Role
Ann Howard Vice President

Secretary

Name Role
Joann Salyers Secretary

Treasurer

Name Role
Janice Burkhart Treasurer

Incorporator

Name Role
SIDNEY BAKER Incorporator
ALFRED MARCUM Incorporator
GEORGIA LEDFORD Incorporator
GLENNA DAVIS Incorporator
JOE DAVIS Incorporator

Registered Agent

Name Role
JANICE K. BOWLING Registered Agent

Director

Name Role
ALFRED MARCUM Director
GEORGIA LEDFORD Director
GLENNA DAVIS Director
SIDNEY BAKER Director

Former Company Names

Name Action
COMMUNITY HEALTH CENTER, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-10-14

Sources: Kentucky Secretary of State